Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED
Company Information for

SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED

C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ,
Company Registration Number
02984932
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shs Integrated Services (transmission) Ltd
SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED was founded on 1994-10-31 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Shs Integrated Services (transmission) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED
 
Legal Registered Office
C/O Deloitte Llp
Four Brindleyplace
Birmingham
B1 2HZ
Other companies in CF63
 
Previous Names
DIXON PENTLAND SCAFFOLDING COMPANY LIMITED19/06/2014
Filing Information
Company Number 02984932
Company ID Number 02984932
Date formed 1994-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 30/09/2017
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB656402049  
Last Datalog update: 2023-12-20 11:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED
Is this data useful to you?
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.

Company Officers of SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED

Current Directors
Officer Role Date Appointed
GAVIN PAYNE
Director 2013-08-05
ROGER WINT
Director 2013-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DERRICK HAWKES
Director 2015-04-29 2016-01-05
LEE MICHAEL DIXON
Director 2009-05-13 2014-06-26
MICHAEL RODNEY DIXON
Director 1994-12-01 2014-03-03
KATHLEEN DIXON
Company Secretary 1994-12-01 2013-08-05
KATHLEEN DIXON
Director 2004-05-17 2009-05-13
LEE MICHAEL DIXON
Director 1995-08-07 2003-04-30
TRACEY DIXON
Director 1995-08-07 2003-04-30
SANDRA ROSEMARY LYDFORD
Director 1995-08-07 2003-04-30
JUNE TURLEY
Director 1995-08-07 1998-09-01
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1994-10-31 1994-12-01
BOURSE SECURITIES LIMITED
Nominated Director 1994-10-31 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER WINT SHS INSULATION LIMITED Director 2015-12-01 CURRENT 2015-12-01 Dissolved 2018-06-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FIRST GAZETTE notice for compulsory strike-off
2022-04-19AC92Restoration by order of the court
2018-06-28GAZ2Final Gazette dissolved via compulsory strike-off
2018-03-28AM23Liquidation. Administration move to dissolve company
2017-11-01AM10Administrator's progress report
2017-06-09AM06Notice of deemed approval of proposals
2017-06-01AM02Liquidation statement of affairs AM02SOA
2017-05-26AM03Statement of administrator's proposal
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM 15a Atlantic Business Park Barry Vale of Glamorgan CF63 3RF
2017-04-032.12BAppointment of an administrator
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 029849320011
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029849320010
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029849320010
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DERRICK HAWKES
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22AR0131/10/15 FULL LIST
2016-03-22AR0131/10/15 FULL LIST
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14MEM/ARTSARTICLES OF ASSOCIATION
2015-06-26RES01ADOPT ARTICLES 26/06/15
2015-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029849320006
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029849320009
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 029849320008
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 029849320007
2015-04-30AP01DIRECTOR APPOINTED MR JONATHAN DERRICK HAWKES
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0131/10/14 FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE DIXON
2014-06-19RES15CHANGE OF NAME 19/06/2014
2014-06-19CERTNMCOMPANY NAME CHANGED DIXON PENTLAND SCAFFOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 19/06/14
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN DIXON
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0131/10/13 FULL LIST
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029849320006
2013-10-21AP01DIRECTOR APPOINTED MR ROGER WINT
2013-10-21AP01DIRECTOR APPOINTED MR GAVIN PAYNE
2013-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 225 RINGWOOD ROAD ST LEONARDS RINGWOOD HAMPSHIRE BH24 2SD ENGLAND
2013-07-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-11AA01PREVSHO FROM 30/06/2013 TO 31/12/2012
2013-04-03AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 15 FACTORY ROAD UPTON POOLE DORSET BH16 5SN UNITED KINGDOM
2012-11-05AR0131/10/12 FULL LIST
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-21AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-08-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-21AR0131/10/11 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. LEE MICHAEL DIXON / 23/09/2011
2011-11-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM UNIT 30 BAILIE GATE INDUSTRIAL ESTATE STURMINSTER MARSHALL WIMBORNE DORSET BH21 4DB UNITED KINGDOM
2010-11-17AR0131/10/10 FULL LIST
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-17AR0131/10/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RODNEY DIXON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL DIXON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RODNEY DIXON / 29/11/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN DIXON / 24/11/2009
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM HIGHER DAIRY FARM TARRANT LAUNCESTON BLANDFORD FORUM DORSET DT11 8BY
2009-08-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN DIXON
2009-06-15288aDIRECTOR APPOINTED LEE MICHAEL DIXON
2008-11-19363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-19363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-29363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-11363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-14288aNEW DIRECTOR APPOINTED
2003-11-29288bDIRECTOR RESIGNED
2003-11-29288bDIRECTOR RESIGNED
2003-11-29288bDIRECTOR RESIGNED
2003-11-05363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-30AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-11287REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 8 CHURCH STREET WIMBORNE DORSET BH21 1PN
2001-11-21363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-08 Outstanding FINANCE WALES INVESTMENTS (3) LTD
2016-12-16 Outstanding BGF INVESTMENTS LP ACTING BY ITS GENERAL PARTNER BUSINESS GROWTH FUND PLC
2015-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-30 Outstanding RBS INVOICE FINANCE LIMITED
2015-04-30 Outstanding RBS INVOICE FINANCE LIMITED
2013-11-04 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2012-09-13 Satisfied HSBC BANK PLC
DEBENTURE 2012-08-24 Satisfied HSBC BANK PLC
LEGAL CHARGE 2012-07-28 Satisfied LAYHER LTD
DEBENTURE 2005-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED

Intangible Assets
Patents
We have not found any records of SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED
Trademarks
We have not found any records of SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2012-12-28 GBP £590

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySHS INTEGRATED SERVICES (TRANSMISSION) LIMITEDEvent Date2017-03-21
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.