Company NamePlandraft Limited
Company StatusDissolved
Company Number02708478
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMichael Howard Pendlebury
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(2 weeks, 2 days after company formation)
Appointment Duration27 years, 4 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Secretary NameMrs Gillian Lesley Pendlebury
NationalityBritish
StatusResigned
Appointed08 May 1992(2 weeks, 2 days after company formation)
Appointment Duration22 years, 12 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameAdrian Jeffrey Mann
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 February 2008)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressMansfield House
Langenhoe Park Mersea Road
Langehoe
Essex
CO5 7JF
Director NameMrs Gillian Lesley Pendlebury
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(12 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£253,661
Cash£104,288
Current Liabilities£1,476,867

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 September

Charges

8 November 2013Delivered on: 22 November 2013
Persons entitled: Knight Developments Limited

Classification: A registered charge
Particulars: 77 victoria road, stowmarket, suffolk t/no SK166687.
Outstanding
8 November 2013Delivered on: 16 November 2013
Persons entitled: Knight Developments Limited

Classification: A registered charge
Particulars: Property k/a 77 victoria road stowmarket suffolk title no SK166687.
Outstanding
11 September 2013Delivered on: 13 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The spinney, meeting lane, grundisburgh t/no SK257030. Notification of addition to or amendment of charge.
Outstanding
24 May 2013Delivered on: 25 May 2013
Persons entitled: Alfred Charles Quested Birch

Classification: A registered charge
Particulars: Unit 18 and 19 dedham vale business centre manningtree dedham colchester.
Outstanding
24 January 2013Delivered on: 26 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 1 peartree cottages station road melton suffolk all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
14 August 2012Delivered on: 18 August 2012
Persons entitled: John Edward Perry

Classification: Legal charge
Secured details: £370,000.00 due or to become due.
Particulars: Land adjacent to hillingdon house purdis avenue ipswich suffolk.
Outstanding
14 August 2012Delivered on: 15 August 2012
Persons entitled: Knight Developments Limited

Classification: Legal charge
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: Land adjacent to hillingdon house, purdis avenue, ipswich, suffolk together with all buildings, structures fixtures and construction materials.
Outstanding
2 February 2012Delivered on: 4 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
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: The deposit being the sum(s) of £40,000 agreed to be deposited and all other sums from time to time standing to the credit on account number 20627002 see image for full details.
Outstanding
19 August 2011Delivered on: 24 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All estates or interests in any f/h or l/h property, plant and machinery, book debts, goodwill and uncalled capital. By way of floating charge all undertaking, property, rights and assets whatsoever and wheresoever both present and future see image for full details.
Outstanding
19 August 2011Delivered on: 24 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Orchardside. Meeting lane. Grundisburgh. Woodbridge. Suffolk.
Outstanding
24 November 2010Delivered on: 10 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at the rear of 1 & 2 st annes school house crown place woodbridge suffolk.
Outstanding
5 July 2010Delivered on: 15 July 2010
Persons entitled: Knight Developments Limited

Classification: Legal charge
Secured details: £338,000.00 due or to become due from the company to the chargee.
Particulars: The land adjacent to beech house, the street, great barton, bury st edmunds t/no SK198303.
Outstanding
19 May 2010Delivered on: 21 May 2010
Persons entitled: Knight Developments Limited

Classification: Legal charge
Secured details: £327,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land adjacent to windyacres newbourne road waldringfield t/n SK253361.
Outstanding
5 September 2008Delivered on: 11 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dedham vale business centre lower barn farm manningtree road dedham the fixtures and fittings and fixed plant and machinery all rents and licence fees all present and future insurances in respect of the mortgaged property see image for full details.
Outstanding
5 September 2006Delivered on: 7 September 2006
Persons entitled: Gillian Lesley Pendlebury, Holly Pendlebury, Michael Howard Pendlebury and Nts Trustees Limited

Classification: Mortgage
Secured details: One hundred and thirteen thousand pounds and all other monies due or to become due.
Particulars: Land and buildings at dedham hall farm dedham colchester essex. See the mortgage charge document for full details.
Outstanding
23 May 2011Delivered on: 27 May 2011
Satisfied on: 6 September 2011
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
21 November 2008Delivered on: 26 November 2008
Satisfied on: 5 July 2011
Persons entitled: Barclays 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: F/H property k/a land at thedwastre white house thurston bury st edmonds suffolk t/no. SK308269.
Fully Satisfied
23 September 2008Delivered on: 24 September 2008
Satisfied on: 5 July 2011
Persons entitled: Knight Developments Limited

Classification: Charge
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 from time to time deposited in barclays bank PLC account number 13720721 see image for full details.
Fully Satisfied
14 August 2008Delivered on: 15 August 2008
Satisfied on: 5 July 2011
Persons entitled: Knight Developments Limited

Classification: Legal charge
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: F/H property k/a land at thedwastre whitehouse thedwastre road thurston bury st edmunds suffolk.
Fully Satisfied
19 July 2007Delivered on: 30 July 2007
Satisfied on: 9 February 2011
Persons entitled: Barclays Bank PLC

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
14 May 2007Delivered on: 17 May 2007
Satisfied on: 5 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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 lower barn farm manningtree road dedham colchester essex t/no EX445939. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 December 2006Delivered on: 4 January 2007
Satisfied on: 5 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 and buildings at lower barn farm manningtree road dedham essex t/n EX445939. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 December 2006Delivered on: 22 December 2006
Satisfied on: 5 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 dedham hall farm dedham essex t/no EX779889. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 January 2006Delivered on: 5 January 2006
Satisfied on: 5 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as development site for two residential dwellings at thedwastre road thurston bury st edmunds suffolk.
Fully Satisfied
10 October 2005Delivered on: 12 October 2005
Satisfied on: 5 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as development site for four residential dwellings at thedwastre road thurston bury st edmunds suffolk.
Fully Satisfied

Filing History

13 August 2020Bona Vacantia disclaimer (1 page)
10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
14 June 2019Application to strike the company off the register (1 page)
8 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 September 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
27 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
5 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
5 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(3 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(3 pages)
4 September 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
3 May 2015Termination of appointment of Gillian Lesley Pendlebury as a director on 29 April 2015 (1 page)
3 May 2015Termination of appointment of Gillian Lesley Pendlebury as a secretary on 29 April 2015 (1 page)
3 May 2015Termination of appointment of Gillian Lesley Pendlebury as a director on 29 April 2015 (1 page)
3 May 2015Termination of appointment of Gillian Lesley Pendlebury as a secretary on 29 April 2015 (1 page)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders (4 pages)
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders (4 pages)
22 November 2013Registration of charge 027084780085, created on 8 November 2013 (10 pages)
22 November 2013Registration of charge 027084780085, created on 8 November 2013 (10 pages)
22 November 2013Registration of charge 027084780085, created on 8 November 2013 (10 pages)
16 November 2013Registration of charge 027084780084, created on 8 November 2013 (10 pages)
16 November 2013Registration of charge 027084780084, created on 8 November 2013 (10 pages)
16 November 2013Registration of charge 027084780084, created on 8 November 2013 (10 pages)
13 September 2013Registration of charge 027084780083, created on 11 September 2013 (16 pages)
13 September 2013Registration of charge 027084780083, created on 11 September 2013 (16 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 May 2013Registration of charge 027084780082, created on 24 May 2013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
25 May 2013Registration of charge 027084780082, created on 24 May 2013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 81 (5 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 81 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 80 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 80 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 79 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 79 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 May 2012Secretary's details changed for Mrs Gillian Lesley Pendlebury on 22 April 2012 (1 page)
8 May 2012Director's details changed for Mrs Gillian Lesley Pendlebury on 22 April 2012 (2 pages)
8 May 2012Director's details changed for Mrs Gillian Lesley Pendlebury on 22 April 2012 (2 pages)
8 May 2012Secretary's details changed for Mrs Gillian Lesley Pendlebury on 22 April 2012 (1 page)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Michael Howard Pendlebury on 22 April 2012 (2 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Michael Howard Pendlebury on 22 April 2012 (2 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 78 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 78 (5 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 77 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 76 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 76 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 77 (5 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 75 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 75 (5 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 74 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 74 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 73 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 73 (5 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 72 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 72 (5 pages)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 65 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 65 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 64 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 66 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 66 (3 pages)
15 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 64 (3 pages)
11 May 2009Return made up to 22/04/09; full list of members (4 pages)
11 May 2009Return made up to 22/04/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 71 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 71 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 70 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 70 (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 69 (7 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 69 (7 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
2 May 2008Return made up to 22/04/08; full list of members (4 pages)
2 May 2008Return made up to 22/04/08; full list of members (4 pages)
28 April 2008Appointment terminated director adrian mann (1 page)
28 April 2008Appointment terminated director adrian mann (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
8 January 2008Registered office changed on 08/01/08 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
8 January 2008Registered office changed on 08/01/08 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Particulars of mortgage/charge (9 pages)
30 July 2007Particulars of mortgage/charge (9 pages)
8 June 2007Return made up to 22/04/07; no change of members (7 pages)
8 June 2007Return made up to 22/04/07; no change of members (7 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
19 October 2006Return made up to 22/04/06; full list of members (7 pages)
19 October 2006Return made up to 22/04/06; full list of members (7 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
28 June 2005Return made up to 22/04/05; full list of members (7 pages)
28 June 2005Return made up to 22/04/05; full list of members (7 pages)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
17 May 2005Accounts made up to 30 September 2004 (17 pages)
17 May 2005Accounts made up to 30 September 2004 (17 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Accounts made up to 30 September 2003 (14 pages)
5 October 2004Accounts made up to 30 September 2003 (14 pages)
12 July 2004Return made up to 22/04/04; full list of members (7 pages)
12 July 2004Return made up to 22/04/04; full list of members (7 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Registered office changed on 20/01/04 from: c/o peyton tyler mears middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o peyton tyler mears middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
21 November 2003Particulars of mortgage/charge (4 pages)
21 November 2003Particulars of mortgage/charge (4 pages)
30 October 2003Accounts made up to 30 September 2002 (14 pages)
30 October 2003Accounts made up to 30 September 2002 (14 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
28 June 2003Registered office changed on 28/06/03 from: peyton tylor mears middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
28 June 2003Registered office changed on 28/06/03 from: peyton tylor mears middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
22 May 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
(7 pages)
22 May 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
(7 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (4 pages)
24 October 2002Particulars of mortgage/charge (4 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Return made up to 22/04/02; full list of members (7 pages)
23 May 2002Return made up to 22/04/02; full list of members (7 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
27 March 2002Full accounts made up to 30 September 2001 (12 pages)
27 March 2002Full accounts made up to 30 September 2001 (12 pages)
22 May 2001Return made up to 22/04/01; full list of members (6 pages)
22 May 2001Return made up to 22/04/01; full list of members (6 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
21 December 2000 (6 pages)
21 December 2000 (6 pages)
26 June 2000Particulars of mortgage/charge (4 pages)
26 June 2000Particulars of mortgage/charge (4 pages)
28 April 2000Return made up to 22/04/00; full list of members (6 pages)
28 April 2000Return made up to 22/04/00; full list of members (6 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
10 February 2000 (6 pages)
10 February 2000 (6 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Return made up to 22/04/99; no change of members (4 pages)
9 June 1999Return made up to 22/04/99; no change of members (4 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
15 June 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
15 June 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
15 June 1998Return made up to 22/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 June 1998Return made up to 22/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
2 December 1997 (6 pages)
2 December 1997 (6 pages)
17 November 1997 (7 pages)
17 November 1997 (7 pages)
9 September 1997Return made up to 22/04/97; full list of members (7 pages)
9 September 1997Return made up to 22/04/97; full list of members (7 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (6 pages)
27 November 1996Particulars of mortgage/charge (6 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
12 May 1996Return made up to 22/04/96; no change of members (5 pages)
12 May 1996Return made up to 22/04/96; no change of members (5 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
6 December 1995Particulars of mortgage/charge (3 pages)
6 December 1995Particulars of mortgage/charge (3 pages)
19 September 1995Particulars of mortgage/charge (3 pages)
19 September 1995Particulars of mortgage/charge (3 pages)
1 September 1995Particulars of mortgage/charge (3 pages)
1 September 1995Particulars of mortgage/charge (3 pages)
27 June 1995Return made up to 22/04/95; no change of members
  • 363(287) ‐ Registered office changed on 27/06/95
(5 pages)
27 June 1995Return made up to 22/04/95; no change of members
  • 363(287) ‐ Registered office changed on 27/06/95
(5 pages)
6 April 1995Particulars of mortgage/charge (3 pages)
6 April 1995Particulars of mortgage/charge (3 pages)
29 March 1995Particulars of mortgage/charge (5 pages)
29 March 1995Particulars of mortgage/charge (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
15 September 1994Particulars of mortgage/charge (3 pages)
15 September 1994Particulars of mortgage/charge (3 pages)
21 June 1994Particulars of mortgage/charge (3 pages)
21 June 1994Particulars of mortgage/charge (3 pages)
5 October 1993Particulars of mortgage/charge (3 pages)
5 October 1993Particulars of mortgage/charge (3 pages)
22 September 1993Particulars of mortgage/charge (3 pages)
22 September 1993Particulars of mortgage/charge (3 pages)
23 April 1993Particulars of mortgage/charge (3 pages)
23 April 1993Particulars of mortgage/charge (3 pages)
22 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
19 May 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
22 April 1992Incorporation (17 pages)
22 April 1992Incorporation (17 pages)