Company NameSorex Holdings Limited
Company StatusDissolved
Company Number03156479
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameBreamco 130 Limited

Business Activity

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

Directors

Director NameMr Thomas Urwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(13 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 29 September 2020)
RoleFinance Manager Uk & Ireland
Country of ResidenceEngland
Correspondence AddressPO Box 4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Secretary NameMiss Helen Victoria Koerner
StatusClosed
Appointed01 January 2016(19 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressSt Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameMiss Helen Victoria Koerner
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2017(21 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 29 September 2020)
RoleSenior Legal Advisor
Country of ResidenceEngland
Correspondence AddressSt Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameJohn Edward Willett
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressSorex Ltd
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameNicholas John May
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 19 December 2008)
RoleConsultant
Correspondence AddressSorex Ltd
Saint Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Secretary NameJohn Edward Willett
NationalityBritish
StatusResigned
Appointed19 March 1996(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 17 September 1996)
RoleCompany Director
Correspondence AddressThe Hollands Broom Lane
Langton Green
Tunbridge Wells
Kent
TN3 0RA
Secretary NameMr James Derek Challinor
NationalityBritish
StatusResigned
Appointed17 September 1996(7 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletree Cottage Smithy Lane
Mouldsworth
Chester
Cheshire
CH3 8AR
Wales
Director NameMr James Derek Challinor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletree Cottage Smithy Lane
Mouldsworth
Chester
Cheshire
CH3 8AR
Wales
Secretary NameRussell James Hunt
NationalityBritish
StatusResigned
Appointed30 April 2001(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 April 2009)
RoleAccountant
Correspondence AddressSorex Limited
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameRussell James Hunt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(5 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 January 2010)
RoleAccountant
Correspondence AddressSorex Limited
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameMr Kevin Andrew Murphy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 2008)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address38 Old Queen Street
London
SW1H 9HP
Director NameAndrew Symons
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 April 2009)
RolePresident
Correspondence Address43 Ridgemoor Drive
St Louis
Mo 63105
Foreign
Director NameDr Roger Alan Johnson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
RoleManaging Director
Correspondence AddressSorex Limited
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameJames Walter Barry Bruckmann
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2008)
RoleRetired
Correspondence AddressSorex Holdings Ltd
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameDavid Paul Kurt Bruckmann
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2008)
RoleInvestments
Country of ResidenceEngland
Correspondence AddressSorex Ltd.
St Michaels Industrial Estate
Widnes
WA8 8TJ
Director NamePeter Eric Gregory Bruckmann
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2008)
RoleRetired M.D
Correspondence AddressC/O Sorex Holdings Ltd
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Secretary NameMr Stephen Hatton
NationalityBritish
StatusResigned
Appointed06 April 2009(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2015)
RoleHead Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameMr Stephen Hatton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(13 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 April 2017)
RoleHead Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameMr Torben Berlin Jensen
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed06 August 2009(13 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websitesorexinternational.com

Location

Registered AddressSt Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Shareholders

1.7m at £0.1Basf PLC
77.00%
Ordinary A
514.2k at £0.1Basf PLC
23.00%
Ordinary B

Financials

Year2014
Net Worth£29,074,000
Current Liabilities£11,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 December 2004Delivered on: 15 December 2004
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interest in and to each policy. See the mortgage charge document for full details.
Outstanding
9 June 2004Delivered on: 26 June 2004
Persons entitled: Indigo Capital Limited (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property comprised in t/nos. CH297458 and CH209709 together with all buildings and fixtures (including trade fixtures) thereon. 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
9 June 2004Delivered on: 15 June 2004
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries 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.
Outstanding
8 April 2002Delivered on: 23 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment of the policies and the proceeds
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest and benefit for policy no E274108S dated 27/12/2001 over life of peter knight for £500,000 and policy no 1012613348 dated 1/11/2001 over life of roger johnson for £500,000. see the mortgage charge document for full details.
Outstanding
21 September 1998Delivered on: 22 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Keyman insurance assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to all or any of the financing documents (as defined).
Particulars: All and each of the life insurance policies listed and all moneys thereby assured and which may become payable thereunder. See the mortgage charge document for full details.
Outstanding
20 January 1997Delivered on: 5 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee under or pursuant to all or any of the financing documents (as defined).
Particulars: Assigns all benefit and interest in and to the proceeds of the life assurance policies on the life of roger alan johnson for £500,000 policy number sed 1152 dated 22 may 1996 and the life of malcolm ronald hadler for £500,000 policy number sed 1153 dated 22 may 1996. see the mortgage charge document for full details.
Outstanding
19 March 1996Delivered on: 3 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
29 January 2002Delivered on: 4 February 2002
Satisfied on: 29 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment
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: Its interest and benefit in and to the policies and proceeds. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2020Satisfaction of charge 2 in full (2 pages)
12 August 2020Satisfaction of charge 7 in full (2 pages)
12 August 2020Satisfaction of charge 8 in full (1 page)
12 August 2020Satisfaction of charge 5 in full (1 page)
12 August 2020Satisfaction of charge 1 in full (1 page)
12 August 2020Satisfaction of charge 3 in full (1 page)
12 August 2020Satisfaction of charge 6 in full (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
2 March 2020Application to strike the company off the register (3 pages)
11 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
20 December 2019Particulars of variation of rights attached to shares (2 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
20 December 2019Statement of capital on 20 December 2019
  • GBP 1.00
(5 pages)
20 December 2019Memorandum and Articles of Association (39 pages)
20 December 2019Statement by Directors (2 pages)
20 December 2019Resolutions
  • RES13 ‐ Class consent 06/12/2019
(1 page)
20 December 2019Solvency Statement dated 06/12/19 (1 page)
20 December 2019Resolutions
  • RES13 ‐ Share prem and capital redemption reserve cancelled 06/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 August 2019Full accounts made up to 31 December 2018 (19 pages)
20 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (18 pages)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
19 May 2017Full accounts made up to 31 December 2016 (16 pages)
19 May 2017Full accounts made up to 31 December 2016 (16 pages)
13 May 2017Appointment of Miss Helen Victoria Koerner as a director on 1 May 2017 (2 pages)
13 May 2017Appointment of Miss Helen Victoria Koerner as a director on 1 May 2017 (2 pages)
12 May 2017Termination of appointment of Stephen Hatton as a director on 30 April 2017 (1 page)
12 May 2017Termination of appointment of Stephen Hatton as a director on 30 April 2017 (1 page)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
19 July 2016Full accounts made up to 31 December 2015 (17 pages)
19 July 2016Full accounts made up to 31 December 2015 (17 pages)
6 April 2016Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 (1 page)
6 April 2016Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 (1 page)
5 April 2016Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 (2 pages)
5 April 2016Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 (2 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 223,566.9
(6 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 223,566.9
(6 pages)
15 July 2015Full accounts made up to 31 December 2014 (15 pages)
15 July 2015Full accounts made up to 31 December 2014 (15 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 223,566.9
(6 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 223,566.9
(6 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 223,566.9
(6 pages)
21 January 2015Termination of appointment of Torben Berlin Jensen as a director on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Torben Berlin Jensen as a director on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Torben Berlin Jensen as a director on 1 January 2015 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
22 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 223,566.9
(7 pages)
22 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 223,566.9
(7 pages)
22 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 223,566.9
(7 pages)
30 May 2013Accounts made up to 31 December 2012 (15 pages)
30 May 2013Accounts made up to 31 December 2012 (15 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
9 July 2012Accounts made up to 31 December 2011 (14 pages)
9 July 2012Accounts made up to 31 December 2011 (14 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
18 July 2011Accounts made up to 31 December 2010 (14 pages)
18 July 2011Accounts made up to 31 December 2010 (14 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
29 September 2010Accounts made up to 31 December 2009 (16 pages)
29 September 2010Accounts made up to 31 December 2009 (16 pages)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr Stephen Hatton on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Stephen Hatton on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Stephen Hatton on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
21 January 2010Appointment of Mr Thomas Urwin as a director (2 pages)
21 January 2010Appointment of Mr Thomas Urwin as a director (2 pages)
20 January 2010Termination of appointment of Russell Hunt as a director (1 page)
20 January 2010Termination of appointment of Russell Hunt as a director (1 page)
27 October 2009Accounts made up to 31 December 2008 (19 pages)
27 October 2009Accounts made up to 31 December 2008 (19 pages)
4 September 2009Director appointed mr torben berlin jensen (1 page)
4 September 2009Director appointed mr torben berlin jensen (1 page)
7 August 2009Appointment terminated director andrew symons (1 page)
7 August 2009Appointment terminated director andrew symons (1 page)
28 July 2009Auditor's resignation (1 page)
28 July 2009Auditor's resignation (1 page)
14 April 2009Director appointed mr stephen hatton (2 pages)
14 April 2009Director appointed mr stephen hatton (2 pages)
14 April 2009Appointment terminated secretary russell hunt (1 page)
14 April 2009Secretary appointed mr stephen hatton (1 page)
14 April 2009Appointment terminated secretary russell hunt (1 page)
14 April 2009Secretary appointed mr stephen hatton (1 page)
11 March 2009Return made up to 07/02/09; full list of members (5 pages)
11 March 2009Return made up to 07/02/09; full list of members (5 pages)
5 March 2009Memorandum and Articles of Association (41 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 March 2009Memorandum and Articles of Association (41 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2009Appointment terminated director john willett (1 page)
7 January 2009Appointment terminated director john willett (1 page)
7 January 2009Appointment terminated director james bruckmann (1 page)
7 January 2009Appointment terminated director james bruckmann (1 page)
7 January 2009Appointment terminated director david bruckmann (1 page)
7 January 2009Appointment terminated director peter bruckmann (1 page)
7 January 2009Appointment terminated director nicholas may (1 page)
7 January 2009Appointment terminated director peter bruckmann (1 page)
7 January 2009Appointment terminated director nicholas may (1 page)
7 January 2009Appointment terminated director kevin murphy (1 page)
7 January 2009Appointment terminated director kevin murphy (1 page)
7 January 2009Appointment terminated director david bruckmann (1 page)
22 December 2008Group of companies' accounts made up to 31 December 2007 (46 pages)
22 December 2008Group of companies' accounts made up to 31 December 2007 (46 pages)
21 October 2008Resolutions
  • RES13 ‐ Section 175 29/09/2008
(3 pages)
21 October 2008Resolutions
  • RES13 ‐ Section 175 29/09/2008
(3 pages)
25 July 2008Resolutions
  • RES13 ‐ Divide 15/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 July 2008Resolutions
  • RES13 ‐ Divide 15/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2008Group of companies' accounts made up to 31 December 2006 (32 pages)
11 April 2008Group of companies' accounts made up to 31 December 2006 (32 pages)
29 February 2008Return made up to 07/02/08; full list of members (6 pages)
29 February 2008Return made up to 07/02/08; full list of members (6 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
23 February 2007Return made up to 07/02/07; full list of members (10 pages)
23 February 2007Return made up to 07/02/07; full list of members (10 pages)
25 October 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
25 October 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
6 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
21 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
18 June 2005New director appointed (1 page)
18 June 2005New director appointed (1 page)
9 March 2005Return made up to 07/02/05; full list of members (9 pages)
9 March 2005Return made up to 07/02/05; full list of members (9 pages)
9 March 2005Ad 09/06/04--------- £ si [email protected]=51420 £ ic 172146/223566 (2 pages)
9 March 2005Ad 09/06/04--------- £ si [email protected]=51420 £ ic 172146/223566 (2 pages)
15 December 2004Particulars of mortgage/charge (19 pages)
15 December 2004Particulars of mortgage/charge (19 pages)
15 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
15 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
29 July 2004New director appointed (1 page)
29 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
26 June 2004Particulars of mortgage/charge (9 pages)
26 June 2004Particulars of mortgage/charge (9 pages)
22 June 2004New director appointed (3 pages)
22 June 2004New director appointed (3 pages)
15 June 2004Particulars of mortgage/charge (19 pages)
15 June 2004Particulars of mortgage/charge (19 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 February 2004Return made up to 07/02/04; full list of members (7 pages)
19 February 2004Return made up to 07/02/04; full list of members (7 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
11 March 2003Return made up to 07/02/03; full list of members (7 pages)
11 March 2003Return made up to 07/02/03; full list of members (7 pages)
17 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
17 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2002Particulars of mortgage/charge (5 pages)
23 April 2002Particulars of mortgage/charge (5 pages)
5 March 2002Return made up to 07/02/02; change of members (7 pages)
5 March 2002Return made up to 07/02/02; change of members (7 pages)
4 February 2002Particulars of mortgage/charge (4 pages)
4 February 2002Particulars of mortgage/charge (4 pages)
27 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 October 2001£ ic 214676/172176 18/10/01 £ sr [email protected]=42500 (1 page)
27 October 2001£ ic 214676/172176 18/10/01 £ sr [email protected]=42500 (1 page)
16 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
16 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001New secretary appointed (2 pages)
23 March 2001Return made up to 07/02/01; no change of members (7 pages)
23 March 2001Return made up to 07/02/01; no change of members (7 pages)
31 October 2000Full group accounts made up to 31 December 1999 (22 pages)
31 October 2000Full group accounts made up to 31 December 1999 (22 pages)
15 March 2000Return made up to 07/02/00; full list of members (7 pages)
15 March 2000Return made up to 07/02/00; full list of members (7 pages)
29 October 1999Full group accounts made up to 31 December 1998 (22 pages)
29 October 1999Full group accounts made up to 31 December 1998 (22 pages)
17 March 1999Return made up to 07/02/99; no change of members (4 pages)
17 March 1999Return made up to 07/02/99; no change of members (4 pages)
2 November 1998Full group accounts made up to 31 December 1997 (20 pages)
2 November 1998Full group accounts made up to 31 December 1997 (20 pages)
22 September 1998Particulars of mortgage/charge (5 pages)
22 September 1998Particulars of mortgage/charge (5 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
20 February 1998Return made up to 07/02/98; full list of members (6 pages)
20 February 1998Return made up to 07/02/98; full list of members (6 pages)
9 January 1998Ad 23/12/97--------- £ si [email protected]=2146 £ ic 170000/172146 (2 pages)
9 January 1998Ad 23/12/97--------- £ si [email protected]=42499 £ ic 172146/214645 (2 pages)
9 January 1998Ad 23/12/97--------- £ si [email protected]=42499 £ ic 172146/214645 (2 pages)
9 January 1998Ad 23/12/97--------- £ si [email protected]=2146 £ ic 170000/172146 (2 pages)
27 October 1997Full group accounts made up to 31 December 1996 (19 pages)
27 October 1997Full group accounts made up to 31 December 1996 (19 pages)
11 March 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 March 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 February 1997Particulars of mortgage/charge (7 pages)
5 February 1997Particulars of mortgage/charge (7 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
13 June 1996Registered office changed on 13/06/96 from: 16 bedford street covent garden london WC2E 9HF (1 page)
13 June 1996Registered office changed on 13/06/96 from: 16 bedford street covent garden london WC2E 9HF (1 page)
22 April 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996New director appointed (2 pages)
19 April 1996Company name changed breamco 130 LIMITED\certificate issued on 22/04/96 (3 pages)
19 April 1996Company name changed breamco 130 LIMITED\certificate issued on 22/04/96 (3 pages)
3 April 1996Particulars of mortgage/charge (7 pages)
3 April 1996Particulars of mortgage/charge (7 pages)
29 March 1996Memorandum and Articles of Association (27 pages)
29 March 1996Memorandum and Articles of Association (27 pages)
25 March 1996£ nc 1000/250000 19/03/96 (1 page)
25 March 1996£ nc 1000/250000 19/03/96 (1 page)
25 March 1996S-div conve 19/03/96 (1 page)
25 March 1996Ad 19/03/96--------- £ si [email protected] £ ic 2/2 (2 pages)
25 March 1996S-div conve 19/03/96 (1 page)
25 March 1996Ad 19/03/96--------- £ si [email protected]=169998 £ ic 2/170000 (2 pages)
25 March 1996Ad 19/03/96--------- £ si [email protected]=169998 £ ic 2/170000 (2 pages)
25 March 1996Ad 19/03/96--------- £ si [email protected] £ ic 2/2 (2 pages)
28 February 1996Accounting reference date notified as 31/12 (1 page)
28 February 1996Accounting reference date notified as 31/12 (1 page)
7 February 1996Incorporation (28 pages)
7 February 1996Incorporation (28 pages)