Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEER LOOK HOLDINGS LIMITED
Company Information for

SHEER LOOK HOLDINGS LIMITED

SUFFOLK, ENGLAND, IP33,
Company Registration Number
03061966
Private Limited Company
Dissolved

Dissolved 2014-08-19

Company Overview

About Sheer Look Holdings Ltd
SHEER LOOK HOLDINGS LIMITED was founded on 1995-05-26 and had its registered office in Suffolk. The company was dissolved on the 2014-08-19 and is no longer trading or active.

Key Data
Company Name
SHEER LOOK HOLDINGS LIMITED
 
Legal Registered Office
SUFFOLK
ENGLAND
 
Previous Names
SHEER LOOK HOMES LIMITED17/05/2001
Filing Information
Company Number 03061966
Date formed 1995-05-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2014-08-19
Type of accounts FULL
VAT Number /Sales tax ID GB676809483  
Last Datalog update: 2015-06-02 12:24:23
Primary Source:Companies House
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 SHEER LOOK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD BAKER
Director 1995-07-13
ROBERT JAMES BAKER
Director 1995-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE MARGARET CLARKE
Company Secretary 2009-03-23 2010-08-17
DIANE MARGARET CLARKE
Director 2009-04-01 2010-08-17
ANDREW DAVID HORSBURGH
Company Secretary 2002-10-01 2008-10-07
ANDREW DAVID HORSBURGH
Director 2002-10-01 2008-10-07
SUSAN ANN ELIZABETH BAKER
Company Secretary 1995-07-13 2002-10-01
CHRISTOPHER WILLIAM AUSTIN
Company Secretary 1999-02-25 1999-04-01
ROBERT DELLOW
Company Secretary 1995-05-26 1995-07-13
DIANA FRANCES BARLOW
Director 1995-05-26 1995-07-13
ROBERT DELLOW
Director 1995-05-26 1995-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD BAKER BRICKFIELD HOMES (EAST ANGLIA) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
JAMES EDWARD BAKER THURSTON BUILDING SERVICES LIMITED Director 2007-01-03 CURRENT 1980-02-13 Dissolved 2014-06-24
JAMES EDWARD BAKER BAKER HOMES LIMITED Director 2001-12-12 CURRENT 2001-10-12 Active
JAMES EDWARD BAKER HESTIA DEVELOPMENTS LIMITED Director 1991-12-26 CURRENT 1972-10-02 Dissolved 2014-07-15
JAMES EDWARD BAKER W.J. BAKER (GT. BARTON) LIMITED Director 1991-12-26 CURRENT 1977-03-31 Dissolved 2014-09-27
JAMES EDWARD BAKER BURYCO TWO LIMITED Director 1991-12-26 CURRENT 1986-03-21 Dissolved 2017-04-18
JAMES EDWARD BAKER THURSTON BUILDING EQUIPMENT LIMITED Director 1991-12-10 CURRENT 1958-10-09 Dissolved 2014-06-24
JAMES EDWARD BAKER W.J.BAKER(LAND HOLDINGS)LIMITED Director 1991-12-10 CURRENT 1957-07-09 Active
JAMES EDWARD BAKER LANGTON PLACE LIMITED Director 1991-08-20 CURRENT 1990-08-20 Dissolved 2015-02-03
JAMES EDWARD BAKER W.J. BAKER (BUILDERS) LIMITED Director 1987-07-28 CURRENT 1972-12-15 Dissolved 2015-04-28
JAMES EDWARD BAKER W J BAKER GROUP LTD Director 1973-02-16 CURRENT 1960-08-10 Active
ROBERT JAMES BAKER DIGLEA LTD Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
ROBERT JAMES BAKER PM FACILITIES (2012) LTD Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
ROBERT JAMES BAKER ASTHMA ALCHEMIST LIMITED Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2013-09-03
ROBERT JAMES BAKER W.J. BAKER (BUILDERS) LIMITED Director 2006-01-20 CURRENT 1972-12-15 Dissolved 2015-04-28
ROBERT JAMES BAKER W.J. BAKER (PROPERTY MANAGEMENT) LIMITED Director 2003-08-26 CURRENT 1963-03-27 Active
ROBERT JAMES BAKER BAKER HOMES LIMITED Director 2001-12-12 CURRENT 2001-10-12 Active

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
2014-08-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2014-05-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-04-28DS01Application to strike the company off the register
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM Little Park the Drift Fornham St Martin Bury St. Edmunds Suffolk IP31 1SU
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1300
2014-01-22AR0126/05/13 ANNUAL RETURN FULL LIST
2013-08-30AR0126/05/12 ANNUAL RETURN FULL LIST
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/13 FROM 3 the Courtyard Lamdin Road Bury St. Edmunds Suffolk IP32 6NU England
2013-06-29DISS40Compulsory strike-off action has been discontinued
2013-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-24DISS16(SOAS)Compulsory strike-off action has been suspended
2012-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-04-26MG01Particulars of a mortgage or charge / charge no: 19
2011-09-28AA01Previous accounting period extended from 31/12/10 TO 30/06/11
2011-06-13AR0126/05/11 ANNUAL RETURN FULL LIST
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/11 FROM 3 the Courtyard Lamdin Road Bury St. Edmunds Suffolk IP32 7NU
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIANE CLARKE
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DIANE CLARKE
2010-06-18AR0126/05/10 ANNUAL RETURN FULL LIST
2010-06-18CH01Director's details changed for Mrs Diane Margaret Clarke on 2010-05-01
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18288aDirector appointed mrs diane margaret clarke
2009-06-18363aReturn made up to 26/05/09; full list of members
2009-06-18288bAppointment terminated director andrew horsburgh
2009-04-03288aSecretary appointed mrs diane margaret clarke
2009-01-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY ANDREW HORSBURGH
2008-07-07363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BAKER / 01/01/2008
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363sRETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-21363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-05363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-10363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-17288aNEW DIRECTOR APPOINTED
2002-10-17288aNEW SECRETARY APPOINTED
2002-10-16288bSECRETARY RESIGNED
2002-08-28395PARTICULARS OF MORTGAGE/CHARGE
2002-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2001-10-31225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01
2001-09-07395PARTICULARS OF MORTGAGE/CHARGE
2001-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-10363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-05-17CERTNMCOMPANY NAME CHANGED SHEER LOOK HOMES LIMITED CERTIFICATE ISSUED ON 17/05/01
2001-04-12395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2001-03-14123NC INC ALREADY ADJUSTED 06/03/01
2001-03-14WRES04£ NC 200/1300 06/03/0
2001-02-22AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-28363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SHEER LOOK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-16
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against SHEER LOOK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-04-26 Outstanding LONGWATER CONSTRUCTION SUPPLIES LIMITED
DEED OF CHARGE 2008-04-16 Outstanding CAPITAL HOME LOANS
LEGAL MORTGAGE 2005-07-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-01-08 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-02-05 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 2002-08-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-09-07 Outstanding HSBC BANK PLC
DEBENTURE 2001-04-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-03-30 Outstanding HSBC BANK PLC
DEBENTURE 1999-11-18 Outstanding BRICKFIELD ESTATES LIMITED
LEGAL MORTGAGE 1999-11-11 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-08-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1998-10-20 Outstanding BRICKFIELD ESTATES LIMITED
LEGAL MORTGAGE 1998-10-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-04 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-18 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-03-12 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-08-03 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-08-03 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of SHEER LOOK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEER LOOK HOLDINGS LIMITED
Trademarks
We have not found any records of SHEER LOOK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEER LOOK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SHEER LOOK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHEER LOOK HOLDINGS 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 TypeProposal to Strike Off
Defending partySHEER LOOK HOLDINGS LIMITEDEvent Date2013-04-16
 
Initiating party Event TypeProposal to Strike Off
Defending partySHEER LOOK HOLDINGS LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEER LOOK HOLDINGS 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 SHEER LOOK HOLDINGS 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.