Company NamePhelan Construction Limited
DirectorDaniel William McGowan
Company StatusVoluntary Arrangement
Company Number02147266
CategoryPrivate Limited Company
Incorporation Date15 July 1987(36 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameDaniel William McGowan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(18 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address100 Clacton Road
St Osyth
Essex
CO16 8PG
Director NameMr Richard O'Phelan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1996)
RoleArtexer
Correspondence Address22 Norman Close
St. Osyth
Clacton On Sea
Essex
CO16 8PN
Director NameKieran William O'Phelan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 9 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brunel Court
Brunel Road
Clacton
Essex
CO15 4LU
Secretary NameKieran William O'Phelan
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 April 2000)
RoleCompany Director
Correspondence Address24 Haven Avenue
Holland On Sea
Clacton On Sea
Essex
CO15 5TX
Director NameRae Alfred George Law
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2000)
RoleContracts Manager
Correspondence AddressFenn Cottage
Fenn Corner St Mary Hoo
Rochester
Kent
ME3 8QS
Director NameNeil Ian Coy
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(18 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 February 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brunel Court
Brunel Road
Clacton
Essex
CO15 4LU
Director NameMr Paul Michael Leppard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(30 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brunel Court
Brunel Road
Clacton
Essex
CO15 4LU
Director NameMr Steven Andrew Tucker
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(31 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Brunel Court
Brunel Road
Clacton
Essex
CO15 4LU
Secretary NameJamestown Investments Limited (Corporation)
StatusResigned
Appointed26 April 2000(12 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 June 2011)
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS

Contact

Websiteatlantic.org.uk
Email address[email protected]

Location

Registered Address1 Brunel Court
Brunel Road
Clacton
Essex
CO15 4LU
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

60 at £1Kieran William O'phelan
100.00%
Ordinary

Financials

Year2014
Turnover£24,606,345
Gross Profit£2,911,340
Net Worth£2,469,385
Cash£3,220,741
Current Liabilities£6,186,137

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

7 January 1999Delivered on: 13 January 1999
Satisfied on: 29 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the north west side of easton way frinton on sea essex t/n EX81614. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 January 1999Delivered on: 13 January 1999
Satisfied on: 29 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a tamar westbury park great holland essex t/n EX601731. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 August 1998Delivered on: 4 September 1998
Satisfied on: 29 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land at naze park road/high tree lane walton on the naze essex; see form 395. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 January 1998Delivered on: 28 January 1998
Satisfied on: 29 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thr freehold property known as land at brookvale spring road st osyth essex title number EX454404. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 January 1998Delivered on: 16 January 1998
Satisfied on: 29 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 58A and 58B old road also k/a 5 & 6 old road frinton on sea essex t/no;-EX585984. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 January 1989Delivered on: 20 January 1989
Satisfied on: 29 November 2002
Persons entitled: Governors Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 January 1989Delivered on: 20 January 1989
Satisfied on: 29 November 2002
Persons entitled: Governors Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 23 & 34A norway cresent dovercourt essex & all buildings & fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1999Delivered on: 16 April 1999
Satisfied on: 29 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at feverills road little clacton essex.t/no.EX493979.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 January 1999Delivered on: 19 January 1999
Satisfied on: 29 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjacent to brunel road gorse lane industrial estate clacton on sea essex.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 January 1989Delivered on: 20 January 1989
Satisfied on: 29 November 2002
Persons entitled: Governers Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot at beacon way off point clear road st. Osyth essex & all buildings & fixtures assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1998Delivered on: 16 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 October 2019Delivered on: 21 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at 11 george street, harwich, essex CO12 3ND (land registry title no: EX769251).
Outstanding
4 November 2016Delivered on: 8 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 52-54 connaugh avenue finton on sea essex tite lno EX594185 and EX625838.
Outstanding
1 October 2009Delivered on: 8 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £84,128 credited to account designation number 27948838 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
23 September 2009Delivered on: 26 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1-9 fourth floor jackson house jackson road clacton, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
31 July 2006Delivered on: 8 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at george street harwich essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 December 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
17 November 2020Termination of appointment of Neil Ian Coy as a director on 28 February 2020 (1 page)
17 November 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
24 January 2020Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
16 January 2020Termination of appointment of Paul Michael Leppard as a director on 18 December 2019 (1 page)
5 November 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
21 October 2019Registration of charge 021472660016, created on 21 October 2019 (9 pages)
18 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Steven Andrew Tucker as a director on 15 May 2019 (1 page)
31 July 2018Appointment of Mr Steven Andrew Tucker as a director on 31 July 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
15 May 2018Appointment of Mr Paul Leppard as a director on 10 May 2018 (2 pages)
2 May 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
10 July 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
8 November 2016Registration of charge 021472660015, created on 4 November 2016 (9 pages)
8 November 2016Registration of charge 021472660015, created on 4 November 2016 (9 pages)
11 August 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
11 August 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 60
(5 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 60
(5 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 60
(5 pages)
16 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
16 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
16 October 2014Amended group of companies' accounts made up to 31 December 2013 (25 pages)
16 October 2014Amended group of companies' accounts made up to 31 December 2013 (25 pages)
28 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
28 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 60
(5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 60
(5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 60
(5 pages)
3 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
3 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
2 April 2013Purchase of own shares. (3 pages)
2 April 2013Purchase of own shares. (3 pages)
7 March 2013Cancellation of shares. Statement of capital on 7 March 2013
  • GBP 60
(4 pages)
7 March 2013Cancellation of shares. Statement of capital on 7 March 2013
  • GBP 60
(4 pages)
7 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 March 2013Cancellation of shares. Statement of capital on 7 March 2013
  • GBP 60
(4 pages)
7 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
8 July 2011Register inspection address has been changed from 4 Felstead Gardens Ferry Street London E14 3BS (1 page)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
8 July 2011Register inspection address has been changed from 4 Felstead Gardens Ferry Street London E14 3BS (1 page)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Neil Ian Coy on 5 July 2011 (2 pages)
7 July 2011Director's details changed for Neil Ian Coy on 5 July 2011 (2 pages)
7 July 2011Director's details changed for Daniel William Mcgowan on 5 July 2011 (2 pages)
7 July 2011Director's details changed for Daniel William Mcgowan on 5 July 2011 (2 pages)
7 July 2011Director's details changed for Neil Ian Coy on 5 July 2011 (2 pages)
7 July 2011Director's details changed for Daniel William Mcgowan on 5 July 2011 (2 pages)
6 June 2011Termination of appointment of Jamestown Investments Limited as a secretary (1 page)
6 June 2011Termination of appointment of Jamestown Investments Limited as a secretary (1 page)
11 May 2011Director's details changed for Kieran William O'phelan on 15 April 2011 (2 pages)
11 May 2011Director's details changed for Kieran William O'phelan on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Kieran William O'phelan on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Kieran William O'phelan on 15 April 2011 (2 pages)
22 November 2010Amended full accounts made up to 31 December 2009 (19 pages)
22 November 2010Amended full accounts made up to 31 December 2009 (19 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
30 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
30 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 August 2009Return made up to 05/07/09; full list of members (4 pages)
4 August 2009Return made up to 05/07/09; full list of members (4 pages)
23 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
23 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
18 July 2008Return made up to 05/07/08; full list of members (4 pages)
18 July 2008Return made up to 05/07/08; full list of members (4 pages)
18 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 December 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
18 December 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 05/07/07; full list of members (3 pages)
11 July 2007Return made up to 05/07/07; full list of members (3 pages)
8 February 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
8 February 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
19 July 2006Return made up to 05/07/06; full list of members (6 pages)
19 July 2006Return made up to 05/07/06; full list of members (6 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
16 January 2006Accounts for a medium company made up to 31 March 2005 (22 pages)
16 January 2006Accounts for a medium company made up to 31 March 2005 (22 pages)
10 January 2006Auditor's resignation (1 page)
10 January 2006Auditor's resignation (1 page)
28 July 2005Return made up to 05/07/05; full list of members (5 pages)
28 July 2005Return made up to 05/07/05; full list of members (5 pages)
25 January 2005Full accounts made up to 31 March 2004 (19 pages)
25 January 2005Full accounts made up to 31 March 2004 (19 pages)
9 July 2004Return made up to 05/07/04; no change of members (4 pages)
9 July 2004Return made up to 05/07/04; no change of members (4 pages)
31 December 2003Full accounts made up to 31 March 2003 (18 pages)
31 December 2003Full accounts made up to 31 March 2003 (18 pages)
14 July 2003Return made up to 05/07/03; no change of members (4 pages)
14 July 2003Return made up to 05/07/03; no change of members (4 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Full accounts made up to 31 March 2002 (17 pages)
2 September 2002Full accounts made up to 31 March 2002 (17 pages)
10 August 2002Return made up to 05/07/02; full list of members (5 pages)
10 August 2002Return made up to 05/07/02; full list of members (5 pages)
28 March 2002Director's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
19 December 2001Registered office changed on 19/12/01 from: brunel park brunel road gorse lane industrial estate clacton on sea essex CO15 4LU (1 page)
19 December 2001Registered office changed on 19/12/01 from: brunel park brunel road gorse lane industrial estate clacton on sea essex CO15 4LU (1 page)
8 August 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
8 August 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
12 July 2001Return made up to 05/07/01; full list of members (6 pages)
12 July 2001Return made up to 05/07/01; full list of members (6 pages)
9 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2000Location of register of directors' interests (1 page)
22 November 2000Location of register of members (1 page)
22 November 2000Location of register of members (1 page)
22 November 2000Location of register of directors' interests (1 page)
10 October 2000Return made up to 05/07/00; full list of members (6 pages)
10 October 2000Return made up to 05/07/00; full list of members (6 pages)
18 August 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
18 August 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
23 January 2000Full accounts made up to 31 March 1999 (16 pages)
23 January 2000Full accounts made up to 31 March 1999 (16 pages)
19 July 1999Return made up to 05/07/99; no change of members (4 pages)
19 July 1999Return made up to 05/07/99; no change of members (4 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
8 January 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
28 August 1998Return made up to 05/07/98; no change of members (4 pages)
28 August 1998Return made up to 05/07/98; no change of members (4 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 July 1997Return made up to 05/07/97; full list of members (6 pages)
29 July 1997Return made up to 05/07/97; full list of members (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Registered office changed on 15/09/96 from: c/o frost & co 82 station road clacton essex CO15 1SP (1 page)
15 September 1996Registered office changed on 15/09/96 from: c/o frost & co 82 station road clacton essex CO15 1SP (1 page)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
27 August 1996Company name changed lyta LIMITED\certificate issued on 28/08/96 (2 pages)
27 August 1996Company name changed lyta LIMITED\certificate issued on 28/08/96 (2 pages)
4 July 1996Return made up to 05/07/96; full list of members (6 pages)
4 July 1996Return made up to 05/07/96; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)
28 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)
26 June 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1987Incorporation (16 pages)
15 July 1987Incorporation (16 pages)