Company NameStella Travel Services (UK) Limited
Company StatusDissolved
Company Number05263204
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NamesHWT (Europe) Limited and S8 (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Asif Hamza Parkar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(9 years, 12 months after company formation)
Appointment Duration7 years, 10 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressGlendale House Glendale Business Park Glendale Ave
Sandycroft
Deeside
CH5 2DL
Wales
Director NameStephen John Allen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2020(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressGlendale House Glendale Business Park Glendale Ave
Sandycroft
Deeside
CH5 2DL
Wales
Director NameBarry Leonard Anthony Mayo
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 2005)
RoleCompany Director
Correspondence Address82 Lagoon Road
Narrabeen
New South Wales
Australia
Director NameTimothy Alan Charles Dodds
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2004(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 14 November 2006)
RoleCompany Director
Correspondence Address10 Blenheim Close
Stafford
Staffordshire
ST18 0WB
Secretary NameGrant Campbell
NationalityAustralian
StatusResigned
Appointed28 October 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address93 Fremantle Drive
Wimblebury
Staffordshire
WS12 2GY
Director NameMr Raymond Paul Beck
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2008)
RoleCompany Director
Correspondence Address15 Kitswell Way
Radlett
Hertfordshire
WD7 7HN
Director NameAndrew Robert Laurie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2006(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2008)
RoleCompany Director
Correspondence AddressWhite House
Cliffords Wood Swynnerton
Stone
Staffordshire
ST15 0QS
Secretary NameGregory John Taylor
NationalityBritish
StatusResigned
Appointed24 January 2007(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address4 Watson Close
Fradley
Lichfield
Staffordshire
WS13 8UA
Director NameKeith Bancroft Anthony Stanley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2008)
RoleCeo Stella Travel
Correspondence Address703 38 Refinery Drive
Pyrmont
Sydney Nsw 2009
Foreign
Director NameSunny Li Sheng Yang
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2008)
RoleCfo Mfs Tourism
Correspondence Address10 Churchill Road
Killara
Nsw 2071
Australia
Director NameMr Rolf Julian Krecklenberg
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2009)
RoleCeo Mfs Tourism
Country of ResidenceAustralia
Correspondence Address1 Wallangra Road
Dover Heights
Nsw 2030
2030
Secretary NameJoginder Singh Bhogal
NationalityBritish
StatusResigned
Appointed26 October 2007(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 January 2008)
RoleChartered Accountant
Correspondence AddressThe Beeches 78a Hatch Lane
Old Basing
Basingstoke
Hampshire
RG24 7EF
Secretary NameFiona Jane Montgomery
NationalityAustralian
StatusResigned
Appointed15 January 2008(3 years, 2 months after company formation)
Appointment Duration8 months (resigned 15 September 2008)
RoleFinance Director
Correspondence Address59 Keats Avenue
Redhill
Surrey
RH1 1AF
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed26 January 2009(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGlendale House Glendale Business Park Glendale Ave
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMr Jens Leslie Penny
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(4 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House Glendale Business Park Glendale Ave
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMr Andrew Ian Botterill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(4 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House Glendale Business Park Glendale Ave
Sandycroft
Deeside
CH5 2DL
Wales
Secretary NameMr Jens Leslie Penny
NationalityBritish
StatusResigned
Appointed26 January 2009(4 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House Glendale Business Park Glendale Ave
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMr Iain Charles Richard Andrew
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(9 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2020)
RoleDivisional Senior Vice President
Country of ResidenceUnited Arab Emirates
Correspondence AddressGlendale House Glendale Business Park Glendale Ave
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMrs Ailsa Elizabeth Pollard
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(9 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2017)
RoleManagement
Country of ResidenceUnited Arab Emirates
Correspondence AddressGlendale House Glendale Business Park Glendale Ave
Sandycroft
Deeside
CH5 2DL
Wales
Director NameAndrew James Washington
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House Glendale Business Park Glendale Ave
Sandycroft
Deeside
CH5 2DL
Wales
Secretary NameRyan James Cooke
StatusResigned
Appointed17 March 2017(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 2020)
RoleCompany Director
Correspondence AddressGlendale House Glendale Business Park Glendale Ave
Sandycroft
Deeside
CH5 2DL
Wales
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2008(4 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 January 2009)
Correspondence Address5th Floor Free Trade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB

Contact

Websitewww.stellatravelservices.co.uk
Telephone01244 521271
Telephone regionChester

Location

Registered AddressGlendale House Glendale Business Park Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Financials

Year2013
Turnover£165,825,000
Gross Profit£25,030,000
Net Worth-£4,243,000
Cash£18,246,000
Current Liabilities£61,867,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

31 July 2009Delivered on: 13 August 2009
Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the the Beneficiaries (The Security Trustee)

Classification: A security agreement
Secured details: All monies due or to become due from any obligor to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the all assets present and future, including property goodwill, uncalled capital, plant & machinery see image for full details.
Outstanding
19 December 2008Delivered on: 23 December 2008
Satisfied on: 13 August 2009
Persons entitled: Europe Voyager Holdings S.A.R.L.

Classification: Security 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 September 2008Delivered on: 5 September 2008
Satisfied on: 4 August 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 22567716 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
31 October 2007Delivered on: 2 November 2007
Satisfied on: 30 December 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £3,499,866.03 credited to account designation 22567716 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derived in whole or in part from such deposit or account.
Fully Satisfied
6 September 2007Delivered on: 24 September 2007
Satisfied on: 13 August 2009
Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the Secured Creditors (The Security Trustee)

Classification: A security agreement
Secured details: All sums due or to become due 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 September 2007Delivered on: 24 September 2007
Satisfied on: 13 August 2009
Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the Secured Creditors (The Security Trustee)

Classification: A security agreement
Secured details: All sums due or to become due 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 September 2007Delivered on: 24 September 2007
Satisfied on: 13 August 2009
Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the Secured Creditors (The Security Trustee)

Classification: A security agreement
Secured details: All sums due or to become due 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 July 2007Delivered on: 17 August 2007
Satisfied on: 13 August 2009
Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the Secured Creditors (Security Trustee)

Classification: Security agreement
Secured details: All sums due or to become due 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 uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
14 October 2014Delivered on: 27 October 2014
Satisfied on: 15 October 2015
Persons entitled: Ubs Nominees Pty Limited (As Security Trustee)

Classification: A registered charge
Fully Satisfied
25 May 2007Delivered on: 14 June 2007
Satisfied on: 30 December 2008
Persons entitled: Tasavoc Pty LTD

Classification: Debenture
Secured details: All monies due or to become due from the company or an obligor to a finance party on any account whatsoever 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

Filing History

10 February 2021Satisfaction of charge 9 in full (1 page)
27 October 2020Director's details changed for Mr Asif Hamza Parkar on 27 October 2020 (2 pages)
27 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
30 April 2020Appointment of Stephen John Allen as a director on 29 April 2020 (2 pages)
30 April 2020Termination of appointment of Iain Charles Richard Andrew as a director on 30 March 2020 (1 page)
30 April 2020Termination of appointment of Ryan James Cooke as a secretary on 29 April 2020 (1 page)
5 January 2020Full accounts made up to 31 March 2019 (25 pages)
31 October 2019Change of details for Dnata Travel Holdings Uk Limited as a person with significant control on 31 May 2019 (2 pages)
29 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
26 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 February 2019Statement by Directors (1 page)
18 February 2019Solvency Statement dated 14/02/19 (1 page)
18 February 2019Statement of capital on 18 February 2019
  • GBP 753
(5 pages)
18 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2018Full accounts made up to 31 March 2018 (22 pages)
21 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
10 June 2018Termination of appointment of Andrew James Washington as a director on 21 May 2018 (1 page)
22 November 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
22 November 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
22 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
4 June 2017Termination of appointment of Andrew Ian Botterill as a director on 26 May 2017 (1 page)
4 June 2017Termination of appointment of Andrew Ian Botterill as a director on 26 May 2017 (1 page)
3 April 2017Appointment of Andrew James Washington as a director on 17 March 2017 (2 pages)
3 April 2017Appointment of Andrew James Washington as a director on 17 March 2017 (2 pages)
2 April 2017Termination of appointment of Jens Leslie Penny as a secretary on 17 March 2017 (1 page)
2 April 2017Termination of appointment of Ailsa Elizabeth Pollard as a director on 17 March 2017 (1 page)
2 April 2017Appointment of Ryan James Cooke as a secretary on 17 March 2017 (2 pages)
2 April 2017Termination of appointment of Jens Leslie Penny as a director on 17 March 2017 (1 page)
2 April 2017Termination of appointment of Jens Leslie Penny as a director on 17 March 2017 (1 page)
2 April 2017Termination of appointment of Ailsa Elizabeth Pollard as a director on 17 March 2017 (1 page)
2 April 2017Termination of appointment of Jens Leslie Penny as a secretary on 17 March 2017 (1 page)
2 April 2017Appointment of Ryan James Cooke as a secretary on 17 March 2017 (2 pages)
16 November 2016Group of companies' accounts made up to 31 March 2016 (42 pages)
16 November 2016Group of companies' accounts made up to 31 March 2016 (42 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 58,929,753
(5 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 58,929,753
(5 pages)
17 October 2015Group of companies' accounts made up to 31 March 2015 (46 pages)
17 October 2015Group of companies' accounts made up to 31 March 2015 (46 pages)
15 October 2015Satisfaction of charge 052632040010 in full (4 pages)
15 October 2015Satisfaction of charge 052632040010 in full (4 pages)
9 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
9 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
16 January 2015Group of companies' accounts made up to 30 June 2014 (34 pages)
16 January 2015Group of companies' accounts made up to 30 June 2014 (34 pages)
19 November 2014Appointment of Mrs Ailsa Pollard as a director on 14 October 2014 (2 pages)
19 November 2014Appointment of Mr Asif Hamza Parkar as a director on 14 October 2014 (2 pages)
19 November 2014Appointment of Mr Iain Charles Richard Andrew as a director on 14 October 2014 (2 pages)
19 November 2014Appointment of Mr Iain Charles Richard Andrew as a director on 14 October 2014 (2 pages)
19 November 2014Appointment of Mr Asif Hamza Parkar as a director on 14 October 2014 (2 pages)
19 November 2014Appointment of Mrs Ailsa Pollard as a director on 14 October 2014 (2 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 58,929,753
(4 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 58,929,753
(4 pages)
27 October 2014Registration of charge 052632040010, created on 14 October 2014 (69 pages)
27 October 2014Registration of charge 052632040010, created on 14 October 2014 (69 pages)
22 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 54,977,646.00
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 54,977,646.00
(4 pages)
4 September 2014Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page)
4 August 2014Satisfaction of charge 7 in full (4 pages)
4 August 2014Satisfaction of charge 7 in full (4 pages)
13 January 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
13 January 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 48,187,646
(4 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 48,187,646
(4 pages)
2 August 2013Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages)
2 August 2013Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages)
19 December 2012Group of companies' accounts made up to 30 June 2012 (30 pages)
19 December 2012Group of companies' accounts made up to 30 June 2012 (30 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
13 December 2011Group of companies' accounts made up to 30 June 2011 (32 pages)
13 December 2011Group of companies' accounts made up to 30 June 2011 (32 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
18 November 2010Group of companies' accounts made up to 30 June 2010 (37 pages)
18 November 2010Group of companies' accounts made up to 30 June 2010 (37 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Elizabeth Anne Gaines on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Elizabeth Anne Gaines on 28 June 2010 (2 pages)
8 February 2010Group of companies' accounts made up to 30 June 2009 (32 pages)
8 February 2010Group of companies' accounts made up to 30 June 2009 (32 pages)
13 November 2009Secretary's details changed for Mr Jens Leslie Penny on 12 November 2009 (1 page)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr Andrew Ian Botterill on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Elizabeth Anne Gaines on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Jens Leslie Penny on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Elizabeth Anne Gaines on 12 November 2009 (2 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr Jens Leslie Penny on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Andrew Ian Botterill on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Jens Leslie Penny on 12 November 2009 (1 page)
24 August 2009Ad 31/07/09\gbp si 47187646@1=47187646\gbp ic 1000000/48187646\ (2 pages)
24 August 2009Ad 31/07/09\gbp si 47187646@1=47187646\gbp ic 1000000/48187646\ (2 pages)
21 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2009Nc inc already adjusted 31/07/09 (2 pages)
21 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
21 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
21 August 2009Nc inc already adjusted 31/07/09 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 July 2009Group of companies' accounts made up to 30 June 2008 (34 pages)
27 July 2009Group of companies' accounts made up to 30 June 2008 (34 pages)
9 March 2009Director appointed elizabeth anne gaines (2 pages)
9 March 2009Director appointed elizabeth anne gaines (2 pages)
9 February 2009Director appointed andrew ian botterill
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
(4 pages)
9 February 2009Appointment terminated secretary heatons secretaries LIMITED (1 page)
9 February 2009Appointment terminated director rolf krecklenberg (1 page)
9 February 2009Return made up to 16/11/08; no change of members (6 pages)
9 February 2009Director appointed andrew ian botterill (4 pages)
9 February 2009Registered office changed on 09/02/2009 from hamlyn house highgate hill london N19 5PR (1 page)
9 February 2009Registered office changed on 09/02/2009 from hamlyn house highgate hill london N19 5PR (1 page)
9 February 2009Director and secretary appointed jens leslie penny (6 pages)
9 February 2009Return made up to 16/11/08; no change of members (6 pages)
9 February 2009Appointment terminated director rolf krecklenberg (1 page)
9 February 2009Director and secretary appointed jens leslie penny (6 pages)
9 February 2009Appointment terminated secretary heatons secretaries LIMITED (1 page)
31 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
31 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 8 (13 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 8 (13 pages)
19 December 2008Appointment terminated director sunny sheng yang (1 page)
19 December 2008Appointment terminated director keith stanley (1 page)
19 December 2008Appointment terminated director andrew laurie (1 page)
19 December 2008Appointment terminated secretary fiona montgomery (1 page)
19 December 2008Appointment terminated director andrew laurie (1 page)
19 December 2008Appointment terminated director sunny sheng yang (1 page)
19 December 2008Appointment terminated secretary fiona montgomery (1 page)
19 December 2008Secretary appointed heatons secretaries LIMITED (2 pages)
19 December 2008Appointment terminated director keith stanley (1 page)
19 December 2008Secretary appointed heatons secretaries LIMITED (2 pages)
6 October 2008Appointment terminated director raymond beck (1 page)
6 October 2008Appointment terminated director raymond beck (1 page)
5 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 April 2008Full accounts made up to 30 June 2007 (29 pages)
18 April 2008Full accounts made up to 30 June 2007 (29 pages)
14 April 2008Auditor's resignation (1 page)
14 April 2008Auditor's resignation (1 page)
2 February 2008New secretary appointed (1 page)
2 February 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
26 October 2007New secretary appointed (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Registered office changed on 26/10/07 from: harvey house, lakeside plaza walkmill lane brdigtown, cannock staffordshire WS11 0XE (1 page)
26 October 2007Registered office changed on 26/10/07 from: harvey house, lakeside plaza walkmill lane brdigtown, cannock staffordshire WS11 0XE (1 page)
26 October 2007Secretary resigned (1 page)
19 October 2007Registered office changed on 19/10/07 from: harvey house unite 17 lakeside plaza brdigetown, cannock staffordshire WS11 0XE (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Registered office changed on 19/10/07 from: harvey house unite 17 lakeside plaza brdigetown, cannock staffordshire WS11 0XE (1 page)
19 October 2007Return made up to 19/10/07; full list of members (3 pages)
19 October 2007Location of debenture register (1 page)
19 October 2007Return made up to 19/10/07; full list of members (3 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of debenture register (1 page)
24 September 2007Particulars of mortgage/charge (13 pages)
24 September 2007Particulars of mortgage/charge (13 pages)
24 September 2007Particulars of mortgage/charge (13 pages)
24 September 2007Particulars of mortgage/charge (13 pages)
24 September 2007Particulars of mortgage/charge (13 pages)
24 September 2007Particulars of mortgage/charge (13 pages)
17 August 2007Particulars of mortgage/charge (13 pages)
17 August 2007Particulars of mortgage/charge (13 pages)
14 August 2007Resolutions
  • RES13 ‐ Enter agreements 30/07/07
(2 pages)
14 August 2007Resolutions
  • RES13 ‐ Enter agreements 30/07/07
(2 pages)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
14 June 2007Particulars of mortgage/charge (8 pages)
14 June 2007Particulars of mortgage/charge (8 pages)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
10 April 2007Full accounts made up to 30 June 2006 (14 pages)
10 April 2007Full accounts made up to 30 June 2006 (14 pages)
27 March 2007Company name changed S8 (uk) LIMITED\certificate issued on 27/03/07 (2 pages)
27 March 2007Company name changed S8 (uk) LIMITED\certificate issued on 27/03/07 (2 pages)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Return made up to 19/10/06; full list of members (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Return made up to 19/10/06; full list of members (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
3 October 2006Company name changed hwt (europe) LIMITED\certificate issued on 03/10/06 (3 pages)
3 October 2006Company name changed hwt (europe) LIMITED\certificate issued on 03/10/06 (3 pages)
7 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
7 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
31 January 2006Secretary's particulars changed (1 page)
31 January 2006Registered office changed on 31/01/06 from: 61 ravenhill drive codsall wolverhampton WV8 1BW (1 page)
31 January 2006Registered office changed on 31/01/06 from: 61 ravenhill drive codsall wolverhampton WV8 1BW (1 page)
31 January 2006Secretary's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
5 January 2006Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 January 2006Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 March 2005Registered office changed on 21/03/05 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
21 March 2005Registered office changed on 21/03/05 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
10 December 2004New secretary appointed (3 pages)
10 December 2004New secretary appointed (3 pages)
10 December 2004New director appointed (3 pages)
10 December 2004Director resigned (1 page)
10 December 2004New director appointed (3 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
23 November 2004Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
23 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2004Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
23 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2004Ad 28/10/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Nc inc already adjusted 28/10/04 (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Ad 28/10/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Nc inc already adjusted 28/10/04 (1 page)
19 October 2004Incorporation (12 pages)
19 October 2004Incorporation (12 pages)