Company NameMetal Containers Ltd
Company StatusDissolved
Company Number00226871
CategoryPrivate Limited Company
Incorporation Date24 December 1927(96 years, 4 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NamesVan Leer (UK) Limited and Greif UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrianus Wilhelmus Maria Kooyman
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed30 January 2009(81 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address6 Bergseweg
3633ak Vreeland
Netherlands
Director NameMr Graham Duerden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(85 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
South Wirral
CH65 4EZ
Wales
Secretary NameMr Graham Duerden
StatusClosed
Appointed31 March 2015(87 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 14 November 2023)
RoleCompany Director
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
South Wirral
CH65 4EZ
Wales
Director NameStanley Frederick Merritt
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(64 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1997)
RoleManaging Director
Correspondence Address1 Oakhill Gosden Hill Road
Burpham
Guildford
Surrey
GU4 7JE
Director NameMendel Walker Rast
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1992(64 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 1993)
RoleCompany Director
Correspondence AddressPostbus 25
Amsterdamseweg 206
Amstelveen 1180 Aa
Netherlands
Director NameJames Alexander McCrorie
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(64 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address9 Vincent Drive
Chester
Cheshire
CH4 7RQ
Wales
Director NameTerry Haw
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(64 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address8 Kent House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AO
Director NameWillem De Vlugt
Date of BirthJuly 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed14 July 1992(64 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 1999)
RoleCompany Director
Correspondence AddressBoekenroodeweg 83
2111 Hl Aerdenhout
Foreign
Secretary NameTerry Haw
NationalityBritish
StatusResigned
Appointed14 July 1992(64 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address8 Kent House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AO
Director NameKaushik Shah
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(67 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address192 Fleetside
West Molesey
Surrey
KT8 2NJ
Secretary NameDavid Malcolm Tillotson
NationalityBritish
StatusResigned
Appointed01 April 1995(67 years, 3 months after company formation)
Appointment Duration20 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House
Hollowmoor Heath
Great Barrow
Cheshire
CH3 7LF
Wales
Director NameAnthony James Riley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(68 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressOrchard Cottage Mossy Lea Road
Wrightington
Wigan
Lancashire
WN6 9RN
Director NameDavid Malcolm Tillotson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(68 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House
Hollowmoor Heath
Great Barrow
Cheshire
CH3 7LF
Wales
Director NamePaul Llewellyn Butler
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(70 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressLinton House Fairways Drive
Whitchurch
Shropshire
SY13 1TX
Wales
Director NameRoger Francis Mew
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(74 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2005)
RoleCo Director
Correspondence Address23 Howbeck Road
Oxton
Wirral
CH43 6TD
Wales
Director NameFrancis Houston
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(77 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pemberton Close
Ightfield
Whitchurch
Shropshire
SY13 4BF
Wales
Director NameMr Everardus Antonius Ariens
Date of BirthMay 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed30 January 2009(81 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 09 October 2014)
RoleGroup Vice President Of Finance
Country of ResidenceNetherlands
Correspondence AddressPrinsengracht 527
1016 Hr
Amsterdam
Netherlands

Contact

Websitegreif.com

Location

Registered AddressMerseyside Works
Oil Sites Road
Ellesmere Port
South Wirral
CH65 4EZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Shareholders

15.5m at £1Greif International Holdings Bv
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

21 June 2001Delivered on: 5 July 2001
Satisfied on: 26 November 2002
Persons entitled: The Bank of Nova Scotia,as Paying Agent and Trustee for Itself and Each Ofthe Lenders (As Defined)

Classification: Security document
Secured details: All obligations and liabilities due or to become due from the company to any finance party (as defined) under each relevant credit document (as defined) including any further advances.
Particulars: F/Hold land known as robinson works,southcoates lane,hull,yorkshire HU9 3TT (as defined); all estates or interests in any freehold or leasehold property and all insurance proceeds and other proceeds thereon. See the mortgage charge document for full details.
Fully Satisfied
21 June 2001Delivered on: 27 June 2001
Satisfied on: 26 November 2002
Persons entitled: Greif Bros.Corporation

Classification: Security document
Secured details: All present and future obligations and liabilities of royal packaging industries van leer N.V. to the lender under the 71,081,025 (euro) and 12,124,320 (euro) inter company loan notes dated 02 march 2001 made by royal packing industries van leer N.V. in favour of the lender including all amendments and supplements providing for further advances (all terms as defined).
Particulars: By way of second ranking legal mortgage all that f/h land k/a robinson works, southcoates lane, hull, yorkshire HU9 3TT all that f/h land k/a mersey side works, oil sites road, ellesmere port, south wirral CH65 4EZ.. See the mortgage charge document for full details.
Fully Satisfied
30 April 2001Delivered on: 14 May 2001
Satisfied on: 26 November 2002
Persons entitled: The Bank of Nova Scotiain Its Capacity as Paying Agent and Trustee Foritself and Each of the Lenders

Classification: A security agreement
Secured details: All present and future obligations and liabilities due or to become due from greif spain holding, S.L. (the "borrower") to the chargee under each credit document (all terms defined therein).
Particulars: All plant and machinery owned by the company and its interest in any plant or machinery in its possession. The shares and their related right. All moneys standing to the credit of any account. All benefits in respect of the insurances and all claims. Book and other debts. Goodwill, the benefit of all authorizations held in connection with its business. Its uncalled capital. Intellectual property rights. All inventory, equipment and its investment collateral. Floating charge all its assets.
Fully Satisfied
27 April 2001Delivered on: 9 May 2001
Satisfied on: 26 November 2002
Persons entitled: Grief Bros. Corporation

Classification: A security agreement
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of royal packaging industries van leer N.V. to grief bros. Corporation under the euro 71,081,025 and euro 112,124,320 intercompany loan notes dated 02/03/01 including all amendments and supplements.
Particulars: By way of second ranking fixed charge all plant machinery its interest in all the shgares and their related rights all monies standing credit to any account the benefit of the insurances all book and other debts please refer to form 395 for full details.
Fully Satisfied
30 March 2001Delivered on: 17 April 2001
Satisfied on: 26 November 2002
Persons entitled: The Bank of Nova Scotia

Classification: Security agreement
Secured details: All present and future obligations and liabilities due or to become due from greif spain holdings, S.L. (the "borrower") to the chargee (the "paying agent") as agent and trustee for the lenders (as defined in the credit agreement) under each relevant credit document on any account whatsoever.
Particulars: All the shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
30 March 2001Delivered on: 6 April 2001
Satisfied on: 26 November 2002
Persons entitled: Greif Bros Corporation

Classification: Security agreement between the company royal packaging industries van leer n v (the borrower) david tillotson and paul butler (collectively the "chargors") (1) greif bros corporation (the lender) (2) the bank of nova scotia (3) (the deed)
Secured details: All obligations and liabilities of the borrower to the chargee under the 71,081,025 (euro) and 112,124,320 (euro) intercompany loan notes dated 2 march 2001 and the borrower in favour of the chargee including all amendments and supplements including supplements providing for future advances (together the "loan instruments").
Particulars: (A) by way of equitable mortgage ranking behind the interest of the bank of nova scotia as paying agent all the following shares (1) 1 share in ecocontainers limited held by the company and (2) 100 shares in metal containers limited held by the company held by the company as beneficial owner (b) any dividend or interest paid and any rights moneys or property accruing. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 January 2021Voluntary strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (1 page)
16 November 2020Memorandum and Articles of Association (12 pages)
16 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 November 2020Solvency Statement dated 30/10/20 (1 page)
13 November 2020Statement by Directors (1 page)
13 November 2020Statement of capital on 13 November 2020
  • GBP 1.00
(3 pages)
13 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 15,699,598
(3 pages)
30 June 2020Compulsory strike-off action has been discontinued (1 page)
29 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
30 July 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
25 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
6 June 2018Full accounts made up to 31 October 2017 (19 pages)
6 December 2017Cessation of Greif Luxembourg Holdings Sarl as a person with significant control on 1 September 2017 (1 page)
6 December 2017Cessation of Greif International Holdings Bv as a person with significant control on 31 August 2017 (1 page)
6 December 2017Notification of Greif Uk International Holding Ltd as a person with significant control on 1 September 2017 (2 pages)
6 December 2017Notification of Greif Luxembourg Holdings Sarl as a person with significant control on 31 August 2017 (2 pages)
6 December 2017Notification of Greif Uk International Holding Ltd as a person with significant control on 1 September 2017 (2 pages)
6 December 2017Cessation of Greif International Holdings Bv as a person with significant control on 31 August 2017 (1 page)
6 December 2017Notification of Greif Luxembourg Holdings Sarl as a person with significant control on 31 August 2017 (2 pages)
6 December 2017Cessation of Greif Luxembourg Holdings Sarl as a person with significant control on 1 September 2017 (1 page)
27 June 2017Notification of Greif International Holdings Bv as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Greif International Holdings Bv as a person with significant control on 6 April 2016 (1 page)
19 June 2017Full accounts made up to 31 October 2016 (18 pages)
19 June 2017Full accounts made up to 31 October 2016 (18 pages)
29 July 2016Full accounts made up to 31 October 2015 (17 pages)
29 July 2016Full accounts made up to 31 October 2015 (17 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 15,500,000
(4 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 15,500,000
(4 pages)
30 July 2015Full accounts made up to 31 October 2014 (17 pages)
30 July 2015Full accounts made up to 31 October 2014 (17 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 15,500,000
(4 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 15,500,000
(4 pages)
27 April 2015Termination of appointment of David Malcolm Tillotson as a secretary on 31 March 2015 (1 page)
27 April 2015Appointment of Mr Graham Duerden as a secretary on 31 March 2015 (2 pages)
27 April 2015Termination of appointment of David Malcolm Tillotson as a secretary on 31 March 2015 (1 page)
27 April 2015Appointment of Mr Graham Duerden as a secretary on 31 March 2015 (2 pages)
17 December 2014Auditor's resignation (1 page)
17 December 2014Auditor's resignation (1 page)
9 October 2014Termination of appointment of Everardus Antonius Ariens as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Everardus Antonius Ariens as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Everardus Antonius Ariens as a director on 9 October 2014 (1 page)
11 August 2014Full accounts made up to 31 October 2013 (18 pages)
11 August 2014Full accounts made up to 31 October 2013 (18 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 15,500,000
(6 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 15,500,000
(6 pages)
19 September 2013Appointment of Mr Graham Duerden as a director (2 pages)
19 September 2013Appointment of Mr Graham Duerden as a director (2 pages)
26 July 2013Full accounts made up to 31 October 2012 (17 pages)
26 July 2013Full accounts made up to 31 October 2012 (17 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
31 July 2012Full accounts made up to 31 October 2011 (17 pages)
31 July 2012Full accounts made up to 31 October 2011 (17 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
16 September 2011Full accounts made up to 31 October 2010 (24 pages)
16 September 2011Full accounts made up to 31 October 2010 (24 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
3 November 2010Full accounts made up to 31 October 2009 (27 pages)
3 November 2010Full accounts made up to 31 October 2009 (27 pages)
7 July 2010Director's details changed for Everardus Antonius Ariens on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Everardus Antonius Ariens on 7 June 2010 (2 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Everardus Antonius Ariens on 7 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Adrianus Wilhelmus Maria Kooyman on 7 June 2010 (2 pages)
6 July 2010Registered office address changed from Merseyside Works Oil Sites Road Ellesmere Port, South Wirral Cheshire CH65 4EZ on 6 July 2010 (1 page)
6 July 2010Director's details changed for Mr Adrianus Wilhelmus Maria Kooyman on 7 June 2010 (2 pages)
6 July 2010Registered office address changed from Merseyside Works Oil Sites Road Ellesmere Port, South Wirral Cheshire CH65 4EZ on 6 July 2010 (1 page)
6 July 2010Director's details changed for Mr Adrianus Wilhelmus Maria Kooyman on 7 June 2010 (2 pages)
6 July 2010Registered office address changed from Merseyside Works Oil Sites Road Ellesmere Port, South Wirral Cheshire CH65 4EZ on 6 July 2010 (1 page)
14 November 2009Full accounts made up to 31 October 2008 (27 pages)
14 November 2009Full accounts made up to 31 October 2008 (27 pages)
12 August 2009Return made up to 14/06/09; full list of members (3 pages)
12 August 2009Return made up to 14/06/09; full list of members (3 pages)
22 April 2009Appointment terminated director francis houston (1 page)
22 April 2009Director appointed everardus antonius ariens (2 pages)
22 April 2009Director appointed everardus antonius ariens (2 pages)
22 April 2009Appointment terminated director david tillotson (1 page)
22 April 2009Appointment terminated director francis houston (1 page)
22 April 2009Appointment terminated director david tillotson (1 page)
19 February 2009Director appointed mr adrianus wilhelmus maria kooyman (1 page)
19 February 2009Director appointed mr adrianus wilhelmus maria kooyman (1 page)
28 January 2009Full accounts made up to 31 October 2007 (25 pages)
28 January 2009Full accounts made up to 31 October 2007 (25 pages)
5 December 2008Company name changed greif uk LTD\certificate issued on 05/12/08 (2 pages)
5 December 2008Company name changed greif uk LTD\certificate issued on 05/12/08 (2 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
7 September 2007Full accounts made up to 31 October 2006 (26 pages)
7 September 2007Full accounts made up to 31 October 2006 (26 pages)
27 June 2007Return made up to 14/06/07; full list of members (2 pages)
27 June 2007Return made up to 14/06/07; full list of members (2 pages)
19 September 2006Full accounts made up to 31 October 2005 (22 pages)
19 September 2006Full accounts made up to 31 October 2005 (22 pages)
20 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Full accounts made up to 31 October 2004 (23 pages)
7 September 2005Full accounts made up to 31 October 2004 (23 pages)
7 July 2005Return made up to 30/06/05; full list of members (7 pages)
7 July 2005Return made up to 30/06/05; full list of members (7 pages)
16 March 2005Ad 01/11/02-31/10/03 £ si 4000000@1 (2 pages)
16 March 2005Nc inc already adjusted 30/10/03 (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Resolutions
  • RES13 ‐ Extra gen meeting conve 30/10/03
(1 page)
16 March 2005Nc inc already adjusted 30/10/03 (1 page)
16 March 2005Resolutions
  • RES13 ‐ £4000000 sha allot cert 30/10/03
(1 page)
16 March 2005Director resigned (1 page)
16 March 2005Ad 01/11/02-31/10/03 £ si 4000000@1 (2 pages)
16 March 2005Resolutions
  • RES13 ‐ £4000000 sha allot cert 30/10/03
(1 page)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Resolutions
  • RES13 ‐ Extra gen meeting conve 30/10/03
(1 page)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
3 September 2004Full accounts made up to 31 October 2003 (22 pages)
3 September 2004Full accounts made up to 31 October 2003 (22 pages)
5 July 2004Return made up to 30/06/04; full list of members (7 pages)
5 July 2004Return made up to 30/06/04; full list of members (7 pages)
5 September 2003Full accounts made up to 31 October 2002 (22 pages)
5 September 2003Full accounts made up to 31 October 2002 (22 pages)
31 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Company name changed van leer (uk) LIMITED\certificate issued on 22/01/03 (2 pages)
22 January 2003Company name changed van leer (uk) LIMITED\certificate issued on 22/01/03 (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 September 2002Full accounts made up to 31 October 2001 (18 pages)
2 September 2002Full accounts made up to 31 October 2001 (18 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Return made up to 30/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 July 2002Return made up to 30/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 July 2002Director resigned (1 page)
12 October 2001Full accounts made up to 31 December 2000 (17 pages)
12 October 2001Full accounts made up to 31 December 2000 (17 pages)
12 September 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
12 September 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
29 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
29 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
5 July 2001Particulars of mortgage/charge (5 pages)
5 July 2001Particulars of mortgage/charge (5 pages)
27 June 2001Particulars of mortgage/charge (7 pages)
27 June 2001Particulars of mortgage/charge (7 pages)
14 May 2001Particulars of mortgage/charge (9 pages)
14 May 2001Particulars of mortgage/charge (9 pages)
9 May 2001Particulars of mortgage/charge (11 pages)
9 May 2001Particulars of mortgage/charge (11 pages)
17 April 2001Particulars of mortgage/charge (5 pages)
17 April 2001Particulars of mortgage/charge (5 pages)
11 April 2001Resolutions
  • RES13 ‐ Security agreement 30/03/01
(1 page)
11 April 2001Resolutions
  • RES13 ‐ Security agreement 30/03/01
(1 page)
6 April 2001Particulars of mortgage/charge (7 pages)
6 April 2001Particulars of mortgage/charge (7 pages)
27 September 2000Full accounts made up to 31 December 1999 (17 pages)
27 September 2000Full accounts made up to 31 December 1999 (17 pages)
19 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1999Full accounts made up to 31 December 1998 (17 pages)
15 October 1999Full accounts made up to 31 December 1998 (17 pages)
21 July 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(4 pages)
21 July 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(4 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (16 pages)
31 October 1998Full accounts made up to 31 December 1997 (16 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
31 December 1997Director's particulars changed (1 page)
31 December 1997Director's particulars changed (1 page)
28 October 1997Full accounts made up to 31 December 1996 (20 pages)
28 October 1997Full accounts made up to 31 December 1996 (20 pages)
25 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (20 pages)
1 November 1996Full accounts made up to 31 December 1995 (20 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
30 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1995Registered office changed on 19/12/95 from: 35 newhall street birmingham B3 3DX (1 page)
19 December 1995Registered office changed on 19/12/95 from: 35 newhall street birmingham B3 3DX (1 page)
27 October 1995Full accounts made up to 31 December 1994 (20 pages)
27 October 1995Full accounts made up to 31 December 1994 (20 pages)
28 June 1995Return made up to 30/06/95; no change of members (4 pages)
28 June 1995Return made up to 30/06/95; no change of members (4 pages)
9 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
9 April 1995New secretary appointed (2 pages)
9 April 1995New secretary appointed (2 pages)
9 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (244 pages)
26 September 1969Company name changed\certificate issued on 26/09/69 (3 pages)
26 September 1969Company name changed\certificate issued on 26/09/69 (3 pages)
24 December 1927Certificate of incorporation (1 page)
24 December 1927Certificate of incorporation (1 page)