Enniskillen
County Fermanagh
BT74 6HR
Northern Ireland
Director Name | Mr David William James Roxburgh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2000(3 years, 10 months after company formation) |
Appointment Duration | 23 years (closed 21 March 2023) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 12 Elton Court Castlpark Road Sandy Cove Co Dublin Ireland |
Director Name | Mr Kevin Columba McGoran |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 March 2018(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 21 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Longwood 7 Herbert Park Ballsbridge Dublin Ireland |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Patrick John Dowling |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1996(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 21 Raglan Road Ballsbridge Dublin 4 Irish |
Director Name | Peter Wyatt Kininmonth |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 October 2007) |
Role | Member Of Lloyds |
Correspondence Address | The Stags Head Ashmore Salisbury Wiltshire SP5 5AA |
Director Name | Sir Ronald Thomas Stewart Macpherson |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 27 Archery Close London W2 2BE |
Director Name | Mr Leonard John Patrick O'Hagan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1996(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Moyallen 11 Elton Park Sandycove County Dublin Irish |
Director Name | Sir Mark Wilfrid Home Thomson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Flat 34 22 St Jamess Square London SW1Y 4JH |
Secretary Name | Sir Mark Wilfrid Home Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Flat 34 22 St Jamess Square London SW1Y 4JH |
Director Name | Mr Alan Noel Gough |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2005(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 March 2018) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 26 Milltown Avenue Mount St Annes Milltown Dublin 6 Ireland |
Director Name | Mr Chris Palmer |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN |
Director Name | Mr Nicholas Charles Jeal |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oak Tree Close West Cross Swansea SA3 5RW Wales |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Telephone | 0161 2234662 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
100m at £1 | Fitzwilton Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | Fitzwilton (Uk) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,120,000 |
Current Liabilities | £81,664,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 July 1997 | Delivered on: 29 July 1997 Persons entitled: Meespierson Nv Classification: Charge over shares Secured details: All monies due or to become due from bene pretium limited to the chargee (as agent and trustee for each of the beneficiaries, as therein defined), those banks and lending institutions from time to time party to the loan agreement and any interest rate hedge counterparty (both as therein defined). Particulars: Any bonus preference option or otherwise paid or payable on the shares or other securities deposited by the company including the 7,500 oridnary shares in bene pretium limited. See the mortgage charge document for full details. Outstanding |
---|
17 February 2021 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
18 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
12 February 2020 | Full accounts made up to 31 December 2018 (16 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
5 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
5 June 2018 | Appointment of Mr Kevin Columba Mcgoran as a director on 25 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Alan Noel Gough as a director on 27 March 2018 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 June 2017 | Registered office address changed from 10-11 Grosvenor Court Foregate Street Chester CH1 1HG to C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 10-11 Grosvenor Court Foregate Street Chester CH1 1HG to C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ on 22 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 May 2016 | Termination of appointment of Nicholas Charles Jeal as a director on 16 March 2016 (1 page) |
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Termination of appointment of Nicholas Charles Jeal as a director on 16 March 2016 (1 page) |
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (14 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (14 pages) |
6 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
13 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
21 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 August 2011 | Appointment of Mr Nicholas Charles Jeal as a director (2 pages) |
29 August 2011 | Appointment of Mr Nicholas Charles Jeal as a director (2 pages) |
28 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Termination of appointment of Chris Palmer as a director (1 page) |
13 January 2011 | Termination of appointment of Chris Palmer as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 September 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (15 pages) |
3 September 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (15 pages) |
3 September 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (15 pages) |
6 August 2010 | Appointment of Mr Chris Palmer as a director (2 pages) |
6 August 2010 | Appointment of Mr Chris Palmer as a director (2 pages) |
22 December 2009 | Termination of appointment of Ronald Macpherson as a director (1 page) |
22 December 2009 | Termination of appointment of Ronald Macpherson as a director (1 page) |
22 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
15 January 2009 | Application for reregistration from PLC to private (1 page) |
15 January 2009 | Re-registration of Memorandum and Articles (15 pages) |
15 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Re-registration of Memorandum and Articles (15 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Application for reregistration from PLC to private (1 page) |
15 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
16 June 2008 | Appointment terminated director peter kininmonth (1 page) |
16 June 2008 | Appointment terminated director peter kininmonth (1 page) |
17 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
18 August 2006 | Group of companies' accounts made up to 31 December 2005 (44 pages) |
18 August 2006 | Group of companies' accounts made up to 31 December 2005 (44 pages) |
21 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | New director appointed (1 page) |
9 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
9 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
8 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
6 July 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
6 July 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
2 July 2004 | Return made up to 03/05/04; full list of members (7 pages) |
2 July 2004 | Return made up to 03/05/04; full list of members (7 pages) |
30 July 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
30 July 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
3 June 2003 | Return made up to 03/05/03; full list of members (8 pages) |
3 June 2003 | Return made up to 03/05/03; full list of members (8 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
20 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
20 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
6 June 2001 | Return made up to 03/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 03/05/01; full list of members (7 pages) |
31 July 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
31 July 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
21 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
4 August 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
4 August 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
21 May 1999 | Return made up to 03/05/99; full list of members (11 pages) |
21 May 1999 | Return made up to 03/05/99; full list of members (11 pages) |
20 July 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
20 July 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 10-11 grosvenor court foregate street chester CH1 1HG (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 10-11 grosvenor court foregate street chester CH1 1HG (1 page) |
22 June 1998 | Return made up to 03/05/98; full list of members (11 pages) |
22 June 1998 | Return made up to 03/05/98; full list of members (11 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 49 hays mews london W1X 7RT (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 49 hays mews london W1X 7RT (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
29 July 1997 | Particulars of mortgage/charge (4 pages) |
29 July 1997 | Particulars of mortgage/charge (4 pages) |
25 July 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
25 July 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
23 May 1997 | Return made up to 03/05/97; full list of members
|
23 May 1997 | Return made up to 03/05/97; full list of members
|
23 May 1997 | Location of debenture register (non legible) (1 page) |
23 May 1997 | Location of debenture register (non legible) (1 page) |
25 September 1996 | Ad 22/08/96--------- £ si 99999998@1 (2 pages) |
25 September 1996 | Ad 22/08/96--------- £ si 99999998@1 (2 pages) |
25 September 1996 | Statement of affairs (4 pages) |
25 September 1996 | Statement of affairs (4 pages) |
23 September 1996 | Listing of particulars (100 pages) |
23 September 1996 | Listing of particulars (100 pages) |
16 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
16 September 1996 | Application to commence business (2 pages) |
16 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
16 September 1996 | Application to commence business (2 pages) |
15 September 1996 | Ad 22/08/96--------- £ si 99999998@1=99999998 £ ic 2/100000000 (2 pages) |
15 September 1996 | Ad 22/08/96--------- £ si 99999998@1=99999998 £ ic 2/100000000 (2 pages) |
11 September 1996 | Memorandum and Articles of Association (62 pages) |
11 September 1996 | Memorandum and Articles of Association (62 pages) |
20 August 1996 | New secretary appointed;new director appointed (3 pages) |
20 August 1996 | New director appointed (3 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Nc inc already adjusted 14/08/96 (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
20 August 1996 | New director appointed (3 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Resolutions
|
20 August 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
20 August 1996 | New director appointed (3 pages) |
20 August 1996 | New director appointed (3 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
20 August 1996 | New director appointed (3 pages) |
20 August 1996 | New director appointed (3 pages) |
20 August 1996 | New director appointed (3 pages) |
20 August 1996 | New director appointed (3 pages) |
20 August 1996 | Nc inc already adjusted 14/08/96 (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | New secretary appointed;new director appointed (3 pages) |
20 August 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
20 August 1996 | Resolutions
|
16 August 1996 | Company name changed pythonbeam PLC\certificate issued on 16/08/96 (4 pages) |
16 August 1996 | Company name changed pythonbeam PLC\certificate issued on 16/08/96 (4 pages) |
3 May 1996 | Incorporation (68 pages) |
3 May 1996 | Incorporation (68 pages) |