Company NameZinc Bar And Grill Limited
Company StatusDissolved
Company Number03096889
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 8 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)
Previous NamePackrate Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Richard David Ewen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameThe Executors Of Sir Terence Orby Conran
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(2 weeks, 5 days after company formation)
Appointment Duration10 years, 2 months (resigned 12 December 2005)
RoleRetailer And Designer
Country of ResidenceEngland
Correspondence AddressBarton Court
Kintbury
Hungerford
Berkshire
RG17 9SA
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(2 weeks, 5 days after company formation)
Appointment Duration10 years, 2 months (resigned 12 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copse Hill
Wimbledon
London
SW20 0NB
Director NameMr Joel Neil Mendel Kissin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 1998)
RoleRestauranteut
Correspondence Address64 Elm Park Road
London
SW3 6AV
Secretary NameMr Desmond Antony Lalith Gunewardena
NationalityBritish
StatusResigned
Appointed19 September 1995(2 weeks, 5 days after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copse Hill
Wimbledon
London
SW20 0NB
Director NameKai Ole Ringenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 1998(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 November 1998)
RoleManaging Director
Correspondence Address46 Broomhouse Road
London
SW6 3QX
Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Back Lane
London
NW3 1HL
Secretary NameMartijn Anton Schuitemaker
NationalityDutch
StatusResigned
Appointed30 March 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2005)
RoleCompany Director
Correspondence Address17 Alexandra Wharf
1 Darwen Place
London
E2 9SJ
Director NameMr Robert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgefield House
4th Floor
14 John Dalton Street
Manchester
M2 6JR
Director NameChristian Delteil
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2005(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 December 2006)
RoleCompany Director
Correspondence Address45 Moyer Road
Streatham
London
Sw16
Director NameMr Paul Andrew Goodale
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 December 2006)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address84a Speldhurst Road
London
W4 1BZ
Director NameCharles Geoffrey Gregory Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 December 2006)
RoleFinance Director
Correspondence Address37a Great Percy Street
London
WA1X 9RD
Secretary NameCharles Geoffrey Gregory Smith
NationalityBritish
StatusResigned
Appointed12 December 2005(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 December 2006)
RoleFinance Director
Correspondence Address37a Great Percy Street
London
WA1X 9RD
Director NameMr Steven John Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(11 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameVernon Lord
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(11 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgefield House
4th Floor
14 John Dalton Street
Manchester
M2 6JR
Director NameMr Iain James Donald
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(11 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgefield House
4th Floor
14 John Dalton Street
Manchester
M2 6JR
Secretary NameMr Adrian Phillip Green
NationalityBritish
StatusResigned
Appointed22 December 2006(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgefield House
4th Floor
14 John Dalton Street
Manchester
M2 6JR
Secretary NameMr John Hammond
StatusResigned
Appointed23 October 2012(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 2017)
RoleCompany Director
Correspondence AddressRidgefield House
4th Floor
14 John Dalton Street
Manchester
M2 6JR
Secretary NameMr Peter David McCulloch
StatusResigned
Appointed11 January 2017(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 2020)
RoleCompany Director
Correspondence AddressRidgefield House
4th Floor
14 John Dalton Street
Manchester
M2 6JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.individualrestaurants.com/zinc
Telephone0161 8391999
Telephone regionManchester

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Restaurant Bar & Grill LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

5 April 2007Delivered on: 19 April 2007
Satisfied on: 19 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 28 february 2004 and
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 March 2007Delivered on: 14 March 2007
Satisfied on: 19 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Zinc manchester units a 12 and 3B the triangle hanging ditch manchester, regency wharf unit 6 glass works pavillion regency wharf 11 broad street birmingham and restaurant and part retail premises ground floor and basement 19/21 heddon street london t/nos gm 867967,wm 765130 and. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 January 2007Delivered on: 23 January 2007
Satisfied on: 19 August 2013
Persons entitled: Lloyds Tsb 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
4 January 2007Delivered on: 23 January 2007
Satisfied on: 19 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 28/02/2004 and
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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 December 2005Delivered on: 20 December 2005
Satisfied on: 22 May 2007
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied
12 December 2005Delivered on: 17 December 2005
Satisfied on: 30 March 2007
Persons entitled: Conran Holdings Limited

Classification: A debenture agreement
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: 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.
Fully Satisfied
27 January 2003Delivered on: 1 February 2003
Satisfied on: 22 May 2007
Persons entitled: Fulham Village Limited and Fulham Village (Trustee No.2) Limited

Classification: Rent deposit deed
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: A rent deposit of £90,360.00.
Fully Satisfied
5 September 1997Delivered on: 11 September 1997
Satisfied on: 5 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 19-21 heddon street london borough of city of westminster t/n NGL750777. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 June 2007Delivered on: 19 June 2007
Satisfied on: 19 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The tenants interest in the lease of the subjects k/a and forming unit d princes square speciality shopping centre buchanan street glasgow t/no gla 176961.
Fully Satisfied
27 August 1997Delivered on: 1 September 1997
Satisfied on: 5 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 September 2021Delivered on: 7 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 February 2021Appointment of Mr Tarsem Singh Dhaliwal as a director on 22 February 2021 (2 pages)
22 February 2021Appointment of Mr Richard David Ewen as a director on 22 February 2021 (2 pages)
18 February 2021Change of details for Individual Restaurants (Irc) Limited as a person with significant control on 25 November 2020 (2 pages)
17 February 2021Cessation of Restaurant Bar and Grill Limited as a person with significant control on 25 November 2020 (1 page)
17 February 2021Notification of Individual Restaurants (Irc) Limited as a person with significant control on 25 November 2020 (2 pages)
27 November 2020Registered office address changed from Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR to Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW on 27 November 2020 (1 page)
12 October 2020Accounts for a dormant company made up to 30 March 2019 (8 pages)
3 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Peter David Mcculloch as a secretary on 27 March 2020 (1 page)
3 March 2020Termination of appointment of Vernon Lord as a director on 28 February 2020 (1 page)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (9 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (9 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 January 2017Appointment of Mr Peter David Mcculloch as a secretary on 11 January 2017 (2 pages)
11 January 2017Appointment of Mr Peter David Mcculloch as a secretary on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of John Hammond as a secretary on 11 January 2017 (1 page)
11 January 2017Termination of appointment of John Hammond as a secretary on 11 January 2017 (1 page)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
19 August 2013Satisfaction of charge 6 in full (4 pages)
19 August 2013Satisfaction of charge 8 in full (4 pages)
19 August 2013Satisfaction of charge 9 in full (4 pages)
19 August 2013Satisfaction of charge 6 in full (4 pages)
19 August 2013Satisfaction of charge 10 in full (4 pages)
19 August 2013Satisfaction of charge 7 in full (4 pages)
19 August 2013Satisfaction of charge 7 in full (4 pages)
19 August 2013Satisfaction of charge 10 in full (4 pages)
19 August 2013Satisfaction of charge 9 in full (4 pages)
19 August 2013Satisfaction of charge 8 in full (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
24 October 2012Appointment of Mr John Hammond as a secretary (1 page)
24 October 2012Appointment of Mr John Hammond as a secretary (1 page)
23 October 2012Termination of appointment of Adrian Green as a secretary (1 page)
23 October 2012Termination of appointment of Adrian Green as a secretary (1 page)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
29 June 2012Termination of appointment of Iain Donald as a director (1 page)
29 June 2012Termination of appointment of Iain Donald as a director (1 page)
22 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
22 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
23 June 2011Termination of appointment of Robert Breare as a director (1 page)
23 June 2011Termination of appointment of Robert Breare as a director (1 page)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 November 2010Director's details changed for Robert Roddick Ackrill Breare on 7 July 2010 (2 pages)
2 November 2010Director's details changed for Robert Roddick Ackrill Breare on 7 July 2010 (2 pages)
2 November 2010Director's details changed for Robert Roddick Ackrill Breare on 7 July 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Steven John Walker on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Steven John Walker on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Steven John Walker on 1 January 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
1 December 2009Director's details changed for Vernon Lord on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Vernon Lord on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Iain James Donald on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Iain James Donald on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Vernon Lord on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Iain James Donald on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Steven John Walker on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Steven John Walker on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Steven John Walker on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Robert Roddick Ackrill Breare on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Robert Roddick Ackrill Breare on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr. Adrian Phillip Green on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr. Adrian Phillip Green on 1 October 2009 (1 page)
6 October 2009Director's details changed for Robert Roddick Ackrill Breare on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr. Adrian Phillip Green on 1 October 2009 (1 page)
1 September 2009Director's change of particulars / steven walker / 01/08/2009 (1 page)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Director's change of particulars / steven walker / 01/08/2009 (1 page)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 June 2009Full accounts made up to 31 December 2008 (17 pages)
1 June 2009Full accounts made up to 31 December 2008 (17 pages)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 September 2008Director's change of particulars / steven walker / 01/01/2008 (1 page)
8 September 2008Director's change of particulars / vernon lord / 01/01/2008 (1 page)
8 September 2008Director's change of particulars / vernon lord / 01/01/2008 (1 page)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 September 2008Director's change of particulars / iain donald / 01/01/2008 (1 page)
8 September 2008Director's change of particulars / iain donald / 01/01/2008 (1 page)
8 September 2008Director's change of particulars / steven walker / 01/01/2008 (1 page)
6 May 2008Full accounts made up to 31 December 2007 (22 pages)
6 May 2008Full accounts made up to 31 December 2007 (22 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 31/08/07; full list of members (3 pages)
18 October 2007Return made up to 31/08/07; full list of members (3 pages)
18 October 2007Director's particulars changed (1 page)
10 July 2007Full accounts made up to 31 October 2006 (16 pages)
10 July 2007Full accounts made up to 31 October 2006 (16 pages)
20 June 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
20 June 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
8 June 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Full accounts made up to 31 March 2006 (16 pages)
3 May 2007Full accounts made up to 31 March 2006 (16 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2007Particulars of mortgage/charge (7 pages)
14 March 2007Particulars of mortgage/charge (7 pages)
16 February 2007Registered office changed on 16/02/07 from: suite 2B quay house quay street manchester M3 3JH (1 page)
16 February 2007Registered office changed on 16/02/07 from: suite 2B quay house quay street manchester M3 3JH (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (5 pages)
23 January 2007Particulars of mortgage/charge (5 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 January 2007Registered office changed on 15/01/07 from: imperial house, 15-19 kingsway aldwych london WC2B 6UN (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Registered office changed on 15/01/07 from: imperial house, 15-19 kingsway aldwych london WC2B 6UN (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
26 October 2006Return made up to 31/08/06; full list of members (3 pages)
26 October 2006Return made up to 31/08/06; full list of members (3 pages)
26 October 2006Registered office changed on 26/10/06 from: imperial house 15-19 kingsway aldwych london WC2B 6LA (1 page)
26 October 2006Registered office changed on 26/10/06 from: imperial house 15-19 kingsway aldwych london WC2B 6LA (1 page)
28 December 2005Registered office changed on 28/12/05 from: 22 shad thames london SE1 2YU (1 page)
28 December 2005New secretary appointed;new director appointed (3 pages)
28 December 2005Declaration of assistance for shares acquisition (4 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (3 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (3 pages)
28 December 2005Registered office changed on 28/12/05 from: 22 shad thames london SE1 2YU (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Declaration of assistance for shares acquisition (4 pages)
28 December 2005New secretary appointed;new director appointed (3 pages)
20 December 2005Particulars of mortgage/charge (9 pages)
20 December 2005Particulars of mortgage/charge (9 pages)
17 December 2005Particulars of mortgage/charge (7 pages)
17 December 2005Particulars of mortgage/charge (7 pages)
21 November 2005Full accounts made up to 31 March 2005 (16 pages)
21 November 2005Full accounts made up to 31 March 2005 (16 pages)
22 September 2005Return made up to 31/08/05; full list of members (7 pages)
22 September 2005Return made up to 31/08/05; full list of members (7 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
21 October 2004Return made up to 31/08/04; full list of members (7 pages)
21 October 2004Return made up to 31/08/04; full list of members (7 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (1 page)
14 November 2003Full accounts made up to 31 March 2003 (16 pages)
14 November 2003Full accounts made up to 31 March 2003 (16 pages)
13 October 2003Return made up to 31/08/03; full list of members (7 pages)
13 October 2003Return made up to 31/08/03; full list of members (7 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
2 November 2002Full accounts made up to 31 March 2002 (16 pages)
2 November 2002Full accounts made up to 31 March 2002 (16 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
15 November 2001Full accounts made up to 31 March 2001 (13 pages)
15 November 2001Full accounts made up to 31 March 2001 (13 pages)
22 October 2001Return made up to 31/08/01; full list of members (7 pages)
22 October 2001Return made up to 31/08/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
17 October 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(7 pages)
17 October 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(7 pages)
2 March 2000Ad 22/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2000Ad 22/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
27 September 1999Return made up to 31/08/99; full list of members (11 pages)
27 September 1999Return made up to 31/08/99; full list of members (11 pages)
10 November 1998New director appointed (3 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (3 pages)
10 November 1998Director resigned (1 page)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
19 October 1998Return made up to 31/08/98; no change of members (8 pages)
19 October 1998Return made up to 31/08/98; no change of members (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
27 October 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
17 June 1997Company name changed packrate LIMITED\certificate issued on 18/06/97 (3 pages)
17 June 1997Company name changed packrate LIMITED\certificate issued on 18/06/97 (3 pages)
17 October 1996Full accounts made up to 31 March 1996 (7 pages)
17 October 1996Full accounts made up to 31 March 1996 (7 pages)
18 September 1996Return made up to 31/08/96; full list of members (9 pages)
18 September 1996Return made up to 31/08/96; full list of members (9 pages)
29 September 1995Accounting reference date notified as 31/03 (1 page)
29 September 1995Accounting reference date notified as 31/03 (1 page)
27 September 1995Secretary resigned;new director appointed (4 pages)
27 September 1995Registered office changed on 27/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 September 1995Director resigned;new director appointed (4 pages)
27 September 1995Director resigned;new director appointed (4 pages)
27 September 1995New secretary appointed;new director appointed (4 pages)
27 September 1995Registered office changed on 27/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 September 1995Secretary resigned;new director appointed (4 pages)
27 September 1995New secretary appointed;new director appointed (4 pages)
31 August 1995Incorporation (12 pages)
31 August 1995Incorporation (12 pages)