Company NameRoboserve Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number00899635
CategoryPrivate Limited Company
Incorporation Date2 March 1967(57 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(33 years after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusCurrent
Appointed15 September 2000(33 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2007(40 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameRobert Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(25 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 April 2000)
RoleGroup Financial Director Group
Correspondence Address43 Newey Road
Hall Green
Birmingham
West Midlands
B28 0JQ
Director NameRichard John Meyers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(25 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 1997)
RoleGroup Finance Director
Correspondence Address84 Hemingford Road
Islington
London
N1 1DD
Secretary NameRobert Careless
NationalityBritish
StatusResigned
Appointed04 December 1992(25 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address43 Newey Road
Hall Green
Birmingham
West Midlands
B28 0JQ
Director NameJohn Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 1998)
RoleChief Executive
Correspondence AddressEllerslie Coronation Road
Ascot
Berkshire
SL5 9LQ
Director NameStuart Lindsay Wilson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(31 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 November 1998)
RoleGp Fin Controller
Correspondence Address36 Fieldview
Earlsfield
London
SW18 3HG
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(31 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2000)
RoleGp Financial Control
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill
Newton Blossomville
Bedford
Bedfordshire
MK43 8AS
Director NameMichael Alan Sutton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(33 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address25a Westbourne Road
Birkdale
Southport
Merseyside
PR8 2HZ
Director NameGary William Holmes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(36 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 February 2004)
RoleCompany Director
Correspondence Address48 Badgers Way
Sturminster Newton
Dorset
DT10 1EP
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(37 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Falkirk Avenue
Widnes
Cheshire
WA8 9DX
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(39 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameCharles Skimer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(40 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 December 2007)
RoleCEO
Correspondence Address13 Moorhouse Road
London
W2 5DH

Contact

Websitejohnsonplc.com

Location

Registered AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200k at £1Johnson Investment LTD
66.67%
Ordinary Deferred
100k at £1Johnson Investment LTD
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End28 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

31 July 1980Delivered on: 1 August 1980
Persons entitled: Pension Funds Securities LTD

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20-3-79.
Particulars: The equipment which is the subject of the hiring agreements detailed in the schedule to a deed of assignment.
Fully Satisfied
5 February 1988Delivered on: 19 February 1988
Satisfied on: 13 June 1992
Persons entitled: International Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (as agent for the banks) under the terms of the facility agreement and under the terms of the charge.
Particulars: Floating charge all the assets the subject of the contracts and all its rights, title and interest. (See form 395 for full details).
Fully Satisfied
6 May 1987Delivered on: 12 May 1987
Persons entitled: Copenhagen Handelsbank a/S

Classification: Deed of charge.
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and pursuant to a loan agreement dated 5/11/86.
Particulars: All the rights & interest of the company in the "deposited agreements" and also the goods thereunder including the right of the company to receive payments thereunder.
Fully Satisfied
1 May 1987Delivered on: 7 May 1987
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title & interest of the company in or arising out of all hiring, leasing, hire purchase agreements. (See form 395 for full details).
Fully Satisfied
26 March 1987Delivered on: 27 March 1987
Persons entitled: Copenhagen Handelsbank a/S

Classification: Deed of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights & interest of the company in the "deposited agreements" and also the goods thereunder including the right of the company to receive payments thereunder.
Fully Satisfied
27 February 1987Delivered on: 12 March 1987
Persons entitled: The British Linen Bank Limited

Classification: Deed of assignment & charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 3/10/86.
Particulars: All rights benefits and interests of the company present and future in all hire or lease agreements. See form 395 for full details.
Fully Satisfied
31 July 1980Delivered on: 1 August 1980
Persons entitled: Pension Funds Securities LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20.3.79.
Particulars: The benefit of 53 hiring agreements between the company and its customers short particulars of which are containe din the schedule of the deed of assignment.
Fully Satisfied
17 November 1986Delivered on: 5 December 1986
Persons entitled: Copenhagen Handelsbank a/S.

Classification: Deed of charge.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: "The deposited agreements" together with all the rights and interest of the company thereunder including the right of the company to receive payments thereunder and also the goods comprised therein.
Fully Satisfied
17 November 1986Delivered on: 17 November 1986
Persons entitled: Chartered Trust Public Limited Company.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase, lease purchase, conditional sale and loan agreements.
Particulars: All leasing agreements now and from time to time entered into between the company and its customers (see form 395 for further details).
Fully Satisfied
17 November 1986Delivered on: 17 November 1986
Persons entitled: Chartered Trust Public Limited Company

Classification: Mortgage and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 819 robobar units model MB145, 819 radio frequency converters, 819 diplexors, 835 cabinets, central processor units C.A. omnix with 10MB winchester hand disk drive and 1MB flexible disk drive vdu, printer, bypass amplifiers including related splitters etc, computer connection cables, telemodem, nec testing computer, printer, keypad (see form 395 for details).
Fully Satisfied
29 July 1986Delivered on: 14 August 1986
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 charge over all book debts present and future excluding debts arising out of rental agreements floating charge over all other the undertaking and assets.
Fully Satisfied
26 June 1986Delivered on: 2 July 1986
Satisfied on: 30 July 1997
Persons entitled: Grindlays Industrial Finance LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 26/6/86.
Particulars: All rights title & benefit (including without limitation the right to receive) all rentals due under lease contracts currently in force. (See doc M203 for further details).
Fully Satisfied
4 December 1985Delivered on: 6 December 1985
Persons entitled: Bankers Trustee Company Limited

Classification: Chattel mortgage
Secured details: £3,000,000 debenture stock 1990 and all monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83.
Particulars: All the benefits of the hiring agreements for details see doc m 202.
Fully Satisfied
4 December 1985Delivered on: 6 December 1985
Persons entitled: Bankers Trustee Company Limited

Classification: Assignment
Secured details: £3,000,000 debenture stock 1990 and all monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83.
Particulars: All the benefits of the hiring agreements for details see doc M202 (a).
Fully Satisfied
11 November 1985Delivered on: 13 November 1985
Persons entitled: Bankers Trustee Company Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a trust deed dated 7 april 1983.
Particulars: All rights, title & interest of the company to the chattels, which come under the hiring agreements for details see M201 (1).
Fully Satisfied
11 November 1985Delivered on: 13 November 1985
Persons entitled: Bankers Trustee Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a trust deed dated 7 april 1983.
Particulars: All the benefits of the hiring agreements. For details see doc M201.
Fully Satisfied
4 November 1985Delivered on: 6 November 1985
Satisfied on: 22 June 1991
Persons entitled: Security Pacific International Leasing Limited.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 30/9/85.
Particulars: All rights, titles, benefits & interests present & future (see doc M200 for details).
Fully Satisfied
28 July 1980Delivered on: 1 August 1980
Satisfied on: 30 July 1997
Persons entitled: The Royal Bank of Canada

Classification: Supplemental deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed d/d 31/10/77 & deeds supplemental thereto.
Particulars: All benefit of the further agreements deposited with the bank(see doc M143 for details).
Fully Satisfied
9 August 1985Delivered on: 12 August 1985
Persons entitled: Bankers Trustee Company Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 17/4/83.
Particulars: See schedule of hiring agreements attached to doc M199 for details.
Fully Satisfied
9 August 1985Delivered on: 12 August 1985
Persons entitled: Bankers Trustee Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 17/4/83.
Particulars: See schedule of hiring agreements attached to doc M199 for details.
Fully Satisfied
24 April 1985Delivered on: 2 May 1985
Persons entitled: Bankers Trustee Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed date 7 april 1985.
Particulars: All the benefits of the hiring agreement date 24/4/84 listed in the attached schedule all rights title & interest of the company to the chattels (for details of schedule see doc M198).
Fully Satisfied
26 March 1985Delivered on: 4 April 1985
Persons entitled: Williams & Glyns 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: 14 aintree road perivale middlesex. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
26 March 1985Delivered on: 4 April 1985
Persons entitled: Williams & Glyns 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: Corner of aintree road/sorsfield road perivale middlesex. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
26 March 1985Delivered on: 4 April 1985
Persons entitled: Williams & Glyns 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: 12 aintree road perivale middlesex. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
25 February 1985Delivered on: 27 February 1985
Persons entitled: Bankers Trustee Company Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a trust deed dated 7/4/83.
Particulars: All rights, title & interest of robosence limited to the chattels, which are the subject matter of the said hiring agreements.
Fully Satisfied
25 February 1985Delivered on: 27 February 1985
Persons entitled: Bankers Trustee Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the trust deed dated 7/4/83.
Particulars: All benefits of the hiring agreements as shown on schedule attached to doc M194 (a).
Fully Satisfied
12 December 1984Delivered on: 19 December 1984
Persons entitled: A P Bank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all rights, monies due under, guarantees in connection with, all insurances effected pursuant to all hire or lease agreements from time to time qvented of the company and now or at any time deposited with the mortgages under the terms of the deed of charge. And the equipment comprised in the said there or lease agreement.
Fully Satisfied
21 November 1984Delivered on: 29 November 1984
Persons entitled: The Royal Bank of Canada

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a deed dated 31/10/77 and deeds supplemental thereto.
Particulars: All the benefit of the further lease arrangements deposited with the royal bank of canada and all monies payable to the company thereunder. For further details see doc M192.
Fully Satisfied
27 May 1980Delivered on: 12 June 1980
Persons entitled: Standard Chartered Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the agreements deposited with the mortgagees & all monies payable to the company thereunder (see doc M142).
Fully Satisfied
20 September 1984Delivered on: 2 October 1984
Persons entitled: Bankers Trustee Co. LTD.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83.
Particulars: All rights, title and interest of robosence LTD to the chattels which are the subject matter of the said hiring agreements. (Subject to the rights of the respective hirers therein).
Fully Satisfied
20 September 1984Delivered on: 2 October 1984
Persons entitled: Bankers Trustee Co. LTD.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83.
Particulars: All the benefits of the hiring agreements listed in the schedule to the aforesaid assignments dated 20/9/84 & all the right and title of the company to all sums payable thereunder.
Fully Satisfied
20 September 1984Delivered on: 2 October 1984
Persons entitled: Bankers Trustee Co. LTD.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83.
Particulars: All the benefits of the hiring agreements listed in the schedule to the aforesaid assignments dated 20/9/84 & all the right and title of the company to all sums payable thereunder.
Fully Satisfied
2 October 1984Delivered on: 20 September 1984
Persons entitled: Bankers Trustee Co. LTD.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83.
Particulars: All rights, title and interest of robosence LTD to the chattels which are the subject matter of the said hiring agreements. (Subject to the rights of the respective hirers therein).
Fully Satisfied
6 September 1984Delivered on: 18 September 1984
Satisfied on: 30 July 1997
Persons entitled: Aitken Hume Limited.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights & interest of the company under agreements deposited with aitken hume limited now or from time to time. (See doc M190 for further details).
Fully Satisfied
5 June 1984Delivered on: 6 June 1984
Persons entitled: Bankers Trustee Company Limited

Classification: Chattell mortgage
Secured details: All moneys due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83.
Particulars: All the benefits of the hiring agreements dated 5/6/84 & all rights, title & interest in the chattels.
Fully Satisfied
5 June 1984Delivered on: 6 June 1984
Persons entitled: Bankers Trustee Company Limited

Classification: Assignment
Secured details: All moneys due or to become due from the company to the chargee pursuant to a trust deed 7/4/83.
Particulars: All the benefits of the hiring agreements dated 5/6/84 & all rights title & interest in the chattels.
Fully Satisfied
21 May 1984Delivered on: 25 May 1984
Persons entitled: Bankers Trustee Company Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the trust deed dated 7/4/83.
Particulars: All rights title & interest of the company to the chattels which are the subject matter of the said hiring agreements.
Fully Satisfied
21 May 1984Delivered on: 25 May 1984
Persons entitled: Bankers Trustee Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83.
Particulars: All the benefits of the hiring agreements listed in the schedule attached to doc M187 and all right & title of the company to all sums payable (see doc M187 for details.
Fully Satisfied
3 February 1984Delivered on: 10 February 1984
Persons entitled: Bankers Trustee Company Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the trust deed dated the 7 april 1983.
Particulars: All the rights title and interest of roboserve limited to the chattels in the hiring agreements attached to doc M186.
Fully Satisfied
17 April 1980Delivered on: 18 April 1980
Persons entitled: The Royal Bank of Canada

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a principal deed d/d 31/10/77 & 3 further supplemental deeds d/d 20/1/78, 18/9/78 & 30/11/79.
Particulars: All benefit of the further agreements depositked with the bank (see doc M141).
Fully Satisfied
3 February 1984Delivered on: 10 February 1984
Persons entitled: Bankers Trustee Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the trust deed dated 7 april 1983.
Particulars: All the benefits of the hiring agreements listed in the schedule attached to doc no m 186.
Fully Satisfied
12 January 1984Delivered on: 17 January 1984
Persons entitled: Bankers Trustee Company

Classification: Chattel mortgage.
Secured details: All monies due or to become due from the company to pursuant to a trust deed dated 7/4/83.
Particulars: All rights title & interest of assignor to chattels subject of hiring agreements on schedule attached to doc 185.
Fully Satisfied
12 January 1984Delivered on: 17 January 1984
Persons entitled: Bankers Trustee Company

Classification: Assignment
Secured details: All monies due due or to become due from the company to pursuant to a trust deed dated 7/4/83.
Particulars: All benefit of hiring agreements dated on schedule attached to doc M185.
Fully Satisfied
13 October 1983Delivered on: 15 October 1983
Persons entitled: Royal Trust Company of Canada

Classification: Fixed specific charge.
Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83.
Particulars: All the benefit of the agreement listed see doc M180 for details.
Fully Satisfied
10 August 1983Delivered on: 16 August 1983
Persons entitled: Bankers Trustee Co. LTD.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83.
Particulars: All the benefit of the hiring agreement listed in the schedule. See doc M179 (1) for details.
Fully Satisfied
10 August 1983Delivered on: 16 August 1983
Persons entitled: Bankers Trustee Co. LTD.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7/4/83.
Particulars: All the benefit of the hiring agreement listed in the schedule see doc M179 (1) for details.
Fully Satisfied
3 June 1983Delivered on: 6 June 1983
Persons entitled: The Royal Bank of Canada.

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a letter agreement and faculty as defined in the principal deed dated 31/10/77 and deeds supplemental thereto.
Particulars: All benefits of the further lease agreements deposited with the bank (see doc M178 for full details).
Fully Satisfied
12 May 1983Delivered on: 12 May 1983
Persons entitled: Bankers Trustee Company Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7 april.
Particulars: All the benefit of the hiring agreements and all right and title of roboserve limited to all sums payable thereunder and secondly (subject ot the rights of the respective hirers) all the rights titles and interest of roboserve limited to the chattels which are the subject matter of the hiring agreement.
Fully Satisfied
6 May 1983Delivered on: 12 May 1983
Persons entitled: Bankers Trustee Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a trust deed dated 7 april.
Particulars: All the benefit of the hiring agreements and all right and title of roboserve limited to all sums payable thereunder and secondly (subject to the rights of the respective hirers) all the rights titles and interest of roboserve limited to the chattels which are the subject matter of the hiring agreement.
Fully Satisfied
28 April 1983Delivered on: 29 April 1983
Persons entitled: Pension Funds Securities

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 20 march 1979.
Particulars: The benefit of the 41, hiring agreements between the company and its customers (see attached schedule to doc m 174 for details of the hiring agreements).
Fully Satisfied
29 February 1980Delivered on: 4 March 1980
Persons entitled: Pension Funds Securities LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20.3.79.
Particulars: The benefit of the 60 hiring agreements between the company and its customers short particulars of which are contained in the schedule to the deed of assignment.
Fully Satisfied
28 April 1983Delivered on: 29 April 1983
Persons entitled: Pension Funds Securities Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 20 march 1979.
Particulars: The equipment which is the subject of the hiring agreements (see schedule attached the document M74).
Fully Satisfied
8 March 1983Delivered on: 9 March 1983
Persons entitled: Pension Funds Securities Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20 march 1979.
Particulars: The benefit of hiring agreements between the company and the customers (see doc 174 for details).
Fully Satisfied
8 March 1983Delivered on: 9 March 1983
Persons entitled: Pension Funds Securiites Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20/3/79.
Particulars: The equipment which is the subject of the hiring agreements detailed in the schedule to a deed of assignment dated 8 march 1983. (see doc 173).
Fully Satisfied
21 February 1983Delivered on: 21 February 1983
Satisfied on: 30 July 1997
Persons entitled: The Royal Bank of Canada

Classification: Supplemental deed.
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed dated 31/10/77 and deeds supplemental thereto.
Particulars: All benefits of the further lease agreements deposited with the bank as defined (see doc M172 for further details).
Fully Satisfied
11 February 1983Delivered on: 12 February 1983
Persons entitled: Pension Funds Securities Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement dated 20 march 1979.
Particulars: The equipment which is the subject of the hiring agreements (please see doc M171 for further details).
Fully Satisfied
11 February 1983Delivered on: 12 February 1983
Persons entitled: Pension Funds Securities Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement dated 20/3/79.
Particulars: The benefit of the 18 hiring agreements between the company and its customers as on attached schedule. (See doc m) for further details.
Fully Satisfied
12 November 1982Delivered on: 19 November 1982
Satisfied on: 30 July 1997
Persons entitled: The Royal Bank of Canada.

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed & deeds supplemental thereto.
Particulars: All benefits of the further lease agreements deposited with its bank. The chattels which are the subject matter of the said agreements.
Fully Satisfied
29 October 1982Delivered on: 8 November 1982
Persons entitled: The Royal Bank of Canada

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed dated 31 oct 1977 and deeds supplemental thereto.
Particulars: All benefit of the further lease agreements deposited with the bank. (For full details see doc no M168).
Fully Satisfied
11 October 1982Delivered on: 12 October 1982
Persons entitled: Pension Funds Securities Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement dated 20 march 1979.
Particulars: The equipment which is the subject of the hiring agreements. (For full details see doc no M167).
Fully Satisfied
11 October 1982Delivered on: 12 October 1982
Persons entitled: Pension Funds Securities Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement dated 20 march 1979.
Particulars: The benefit of the 35 hiring agreements. (For full details see doc no M166).
Fully Satisfied
29 February 1980Delivered on: 4 March 1980
Persons entitled: Pension Funds Securities LTD

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20.3.79.
Particulars: The equipment which is the subject of the hiring agreements detailed in the schedule to a deed of assignment between the company and the mortgagees.
Fully Satisfied
9 September 1982Delivered on: 11 September 1982
Persons entitled: Pension Funds Securities LTD.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement d/d 20/3/79.
Particulars: The benefit of the 38 hiring agreements between the company and its customers.
Fully Satisfied
9 September 1982Delivered on: 11 September 1982
Persons entitled: Pension Funds Securities LTD.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement d/d 20/3/79.
Particulars: The equipment which is the subject of the hiring agreements detailed in the schedule to a deed of assignment between the company and the mortgagees dated 9/9/82.
Fully Satisfied
2 August 1982Delivered on: 3 August 1982
Persons entitled: Pension Funds Securities Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20/3/79.
Particulars: The benefit of the 40 hiring agreements between the company and its customers short particulars of which are certained in the schedule to the deed of assignment.
Fully Satisfied
2 August 1982Delivered on: 3 August 1982
Persons entitled: Pension Funds Securities Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20/3/79.
Particulars: The equipment which is the subject of the hiring agreements detailed in the schedule to a deed of assignment between the company and the mortgages d/d 2/8/82.
Fully Satisfied
30 March 1982Delivered on: 1 April 1982
Persons entitled: The Royal Bank of Canada.

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed d/d 31/10/77 and deeds supplemental thereto.
Particulars: All benefit of the further lease agreements deposited with the bank (see doc. M161 for further details).
Fully Satisfied
26 February 1982Delivered on: 1 March 1982
Persons entitled: Pension Funds Securities Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20/3/79.
Particulars: The equipment which is the subject of the hiring agreements detailed in the schedule to a deed of assignment between the company and the mortgagee d/d 26/2/82.
Fully Satisfied
26 February 1982Delivered on: 1 March 1982
Persons entitled: Pension Funds Securities Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20/3/79.
Particulars: The benefit of the 47 hiring agreements between the company and its customers short particulars of which are contained in the schedule of the deed of assignment.
Fully Satisfied
8 January 1982Delivered on: 14 January 1982
Persons entitled: Chartered Leasing LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements.
Particulars: Fixed charge on all leasing agreements (see doc M158 for details).
Fully Satisfied
11 August 1981Delivered on: 12 August 1981
Persons entitled: Pension Funds Securities LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20/3/79.
Particulars: The benefit of the 54 hiring agreements between the company and its customers (see doc M15 for full details).
Fully Satisfied
11 August 1981Delivered on: 12 August 1981
Persons entitled: Pension Funds Securities LTD

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20/3/79.
Particulars: The equipment which to subject of hiring agreements detailed in schedule to deed of assignment d/d 11/8/81.
Fully Satisfied
18 September 1978Delivered on: 27 September 1978
Satisfied on: 30 July 1997
Persons entitled: The Royal Bank of Canada

Classification: Supplemental deed
Secured details: Further securing all monies due or to become due from the company to the chargee secured by a charge dated 31-10-77 & a supplemental charge d/d 14-9-78.
Particulars: All benefit of the further lease agreements deposited with the bank & the rights of the respective hirers (see doc M128 for details).
Fully Satisfied
24 June 1981Delivered on: 26 June 1981
Persons entitled: The Royal Bank of Canada.

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed d/d 31/10/77 and deeds supplemental thereto.
Particulars: All benefit of the further agreements deposited with the bank. (See doc M155 for further details.).
Fully Satisfied
19 June 1981Delivered on: 23 June 1981
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 walmgate rd, perivale middlesex mx 124567 & 7X388180 west side of aintree rd, perivale, middlelsex. K/a 19021 airtree rd, ngl 194251.
Fully Satisfied
7 May 1981Delivered on: 28 May 1981
Persons entitled: Pension Funds Securities Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement d/d 20/3/79.
Particulars: The benefit of the 60 hiring agreements between the company and its customers.
Fully Satisfied
7 May 1980Delivered on: 15 May 1981
Persons entitled: Pension Funds Securities LTD

Classification: Chattell mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20/3/79.
Particulars: The equipment which is the subject of the hiring agreements detailed in the schedule to a deed of assignment between the company and the mortgage d/d 7/5/81.
Fully Satisfied
9 March 1981Delivered on: 19 March 1981
Persons entitled: The Royal Bank of Canada.

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed d/d 31.10.77 & deeds supplemental thereto.
Particulars: All benefit of the further agreements deposited with the bank (see odoc M153 for further details).
Fully Satisfied
4 February 1981Delivered on: 5 February 1981
Persons entitled: Pension Funds Securities LTD

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20.3.79.
Particulars: The benefit of the 42 hiring agreements (see doc M150 for details).
Fully Satisfied
4 February 1981Delivered on: 5 February 1981
Persons entitled: Pension Funds Securities LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreemtn d/d 20.3.79.
Particulars: The benefit of the 42 hiring agreements (see doc M149 for details).
Fully Satisfied
19 December 1980Delivered on: 22 December 1980
Persons entitled: Chartered Trust LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements.
Particulars: Fixed charge on all leasing agreements now and from time to time entered into between the company and its customers (see doc M148 for details).
Fully Satisfied
21 October 1980Delivered on: 22 October 1980
Persons entitled: Pension Funds Securities LTD

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20.3.79.
Particulars: The equipment which is the subject of the hiring agreements detailed in the schedule. (See doc M147 for details).
Fully Satisfied
21 October 1980Delivered on: 22 October 1980
Persons entitled: Pension Funds Securities LTD

Classification: Deed of assignment
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 20.3.79.
Particulars: The benefit of 45 hiring agreements between the company and its customers short particulars of which are contained the schedule to the deed of assignment.
Fully Satisfied
9 September 1976Delivered on: 16 September 1976
Satisfied on: 22 June 1991
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Deed of charge
Secured details: £200,000 under the terms of a facility letter dated 24/6/76.
Particulars: All benefit of & all monies payable to the co under hire agreements as in the schedule attached to doc M105, together with the chattels in the hire agreements. (See doc M105).
Fully Satisfied
18 July 1997Delivered on: 31 July 1997
Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
18 July 1997Delivered on: 31 July 1997
Classification: Guarantee & debenture
Outstanding

Filing History

10 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
13 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
17 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 March 2016Director's details changed for Mr Timothy James Morris on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Timothy James Morris on 8 March 2016 (2 pages)
31 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 300,000
(6 pages)
31 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 300,000
(6 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 300,000
(6 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 300,000
(6 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 300,000
(6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 300,000
(6 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 300,000
(6 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 300,000
(6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
2 October 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages)
2 October 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
31 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 December 2008Return made up to 04/12/08; full list of members (4 pages)
7 December 2008Return made up to 04/12/08; full list of members (4 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
18 December 2007Return made up to 04/12/07; full list of members (3 pages)
18 December 2007Return made up to 04/12/07; full list of members (3 pages)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 December 2006Return made up to 04/12/06; full list of members (7 pages)
20 December 2006Return made up to 04/12/06; full list of members (7 pages)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006Director resigned (1 page)
14 December 2005Return made up to 04/12/05; full list of members (7 pages)
14 December 2005Return made up to 04/12/05; full list of members (7 pages)
17 October 2005Accounts for a dormant company made up to 25 December 2004 (7 pages)
17 October 2005Accounts for a dormant company made up to 25 December 2004 (7 pages)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2004Return made up to 04/12/04; full list of members (7 pages)
14 December 2004Return made up to 04/12/04; full list of members (7 pages)
8 October 2004Accounts for a dormant company made up to 27 December 2003 (7 pages)
8 October 2004Accounts for a dormant company made up to 27 December 2003 (7 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
16 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
7 October 2003Accounts for a dormant company made up to 28 December 2002 (7 pages)
7 October 2003Accounts for a dormant company made up to 28 December 2002 (7 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
11 June 2003New director appointed (1 page)
11 June 2003New director appointed (1 page)
9 December 2002Return made up to 04/12/02; full list of members (7 pages)
9 December 2002Return made up to 04/12/02; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 29 December 2001 (9 pages)
7 October 2002Accounts for a dormant company made up to 29 December 2001 (9 pages)
7 December 2001Return made up to 04/12/01; full list of members (6 pages)
7 December 2001Return made up to 04/12/01; full list of members (6 pages)
9 October 2001Full accounts made up to 30 December 2000 (10 pages)
9 October 2001Full accounts made up to 30 December 2000 (10 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 August 2001Memorandum and Articles of Association (4 pages)
24 August 2001Memorandum and Articles of Association (4 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 December 2000Return made up to 04/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2000Return made up to 04/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
13 September 2000Registered office changed on 13/09/00 from: rugby road hinckley leicestershire LE10 2NE (1 page)
13 September 2000Registered office changed on 13/09/00 from: rugby road hinckley leicestershire LE10 2NE (1 page)
26 May 2000Accounting reference date shortened from 31/03/01 to 28/12/00 (1 page)
26 May 2000Accounting reference date shortened from 31/03/01 to 28/12/00 (1 page)
11 May 2000Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
11 May 2000Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
8 May 2000Declaration of assistance for shares acquisition (9 pages)
8 May 2000Declaration of assistance for shares acquisition (9 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
3 February 2000Accounts for a dormant company made up to 2 April 1999 (5 pages)
3 February 2000Accounts for a dormant company made up to 2 April 1999 (5 pages)
3 February 2000Accounts for a dormant company made up to 2 April 1999 (5 pages)
24 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Accounts for a dormant company made up to 28 March 1998 (6 pages)
7 January 1999Accounts for a dormant company made up to 28 March 1998 (6 pages)
24 December 1998Return made up to 04/12/98; full list of members (6 pages)
24 December 1998Return made up to 04/12/98; full list of members (6 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
22 December 1997Return made up to 04/12/97; full list of members (7 pages)
22 December 1997Return made up to 04/12/97; full list of members (7 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
17 December 1996Return made up to 04/12/96; full list of members (6 pages)
17 December 1996Return made up to 04/12/96; full list of members (6 pages)
10 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
10 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
28 December 1995Return made up to 04/12/95; full list of members (12 pages)
28 December 1995Return made up to 04/12/95; full list of members (12 pages)
17 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
17 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
19 June 1995Location of register of members (1 page)
19 June 1995Location of register of members (1 page)
5 October 1990Full accounts made up to 1 April 1988 (20 pages)
5 October 1990Full accounts made up to 1 April 1988 (20 pages)