Live but Receiver Manager on at least one charge
Company Information for SHADOWCAST DEVELOPMENTS LIMITED
10 WISBECH ROAD, OUTWELL, WISBECH, CAMBRIDGESHIRE, PE14 8PA,
|
Company Registration Number
01587648
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | ||
---|---|---|
SHADOWCAST DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
10 WISBECH ROAD OUTWELL WISBECH CAMBRIDGESHIRE PE14 8PA Other companies in PE14 | ||
Previous Names | ||
|
Company Number | 01587648 | |
---|---|---|
Company ID Number | 01587648 | |
Date formed | 1981-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 30/09/2008 | |
Account next due | 30/06/2010 | |
Latest return | 31/12/2008 | |
Return next due | 28/01/2010 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-11-05 18:20:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JAMES WILLIS |
||
LAWRENCE MILLER BUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW RICHARD BUCK |
Company Secretary | ||
ANDREW RICHARD BUCK |
Director | ||
DAVID ARTHUR BUCK |
Company Secretary | ||
DAVID ARTHUR BUCK |
Director | ||
PATRICIA MOAT |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LQ02 | Notice of ceasing to act as receiver or manager | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AR01 | 31/12/08 FULL LIST | |
AR01 | 31/12/07 FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION FULL | |
395 | Particulars of a mortgage or charge / charge no: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/09/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 31/12/06; full list of members | |
AA | 30/09/05 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 31/12/05; full list of members | |
AA | 30/09/04 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 31/12/04; full list of members | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 30/09/03 ACCOUNTS TOTAL EXEMPTION FULL | |
CERTNM | Company name changed car & commercial supplies limite d\certificate issued on 17/09/04 | |
363s | Return made up to 31/12/00; full list of members | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 15/06/04 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED LAWRENCE BUCK MOTA-PARTS LIMITED CERTIFICATE ISSUED ON 04/10/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2003-11-11 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GENERAL CAPITAL FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | GENERAL CAPITAL FINACE LIMITED | |
LEGAL CHARGE | Outstanding | GENERAL CAPITAL FINANCE LIMTED | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as SHADOWCAST DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SHADOWCAST DEVELOPMENTS LIMITED | Event Date | 2003-11-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |