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

SHEPPERTON CORPORATION LIMITED

WEYBRIDGE, SURREY, KT13 8DJ,
Company Registration Number
04227636
Private Limited Company
Dissolved

Dissolved 2017-04-05

Company Overview

About Shepperton Corporation Ltd
SHEPPERTON CORPORATION LIMITED was founded on 2001-06-04 and had its registered office in Weybridge. The company was dissolved on the 2017-04-05 and is no longer trading or active.

Key Data
Company Name
SHEPPERTON CORPORATION LIMITED
 
Legal Registered Office
WEYBRIDGE
SURREY
KT13 8DJ
Other companies in HR2
 
Filing Information
Company Number 04227636
Date formed 2001-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-04-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 21:46:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEPPERTON CORPORATION 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 SHEPPERTON CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW DANIELS
Company Secretary 2016-02-26
SONIA NATALIE BROWN
Director 2016-02-26
JAMES ANDREW DANIELS
Director 2016-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN MARIE DANIELS
Company Secretary 2002-01-23 2016-02-26
NIKKI LYN DANIELS
Company Secretary 2002-01-23 2015-03-31
NIKKI LYN DANIELS
Director 2002-01-23 2015-03-31
LOMBARD COMPANY DIRECTORS LIMITED
Director 2001-06-04 2002-01-19
LOMBARD COMPANY SECRETARIES LIMITED
Company Secretary 2001-06-04 2002-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SONIA NATALIE BROWN LE SOULIER LTD Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2016-01-26

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
2017-04-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2016 FROM THE OLD STATION MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB ENGLAND
2016-04-274.70DECLARATION OF SOLVENCY
2016-04-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-274.70DECLARATION OF SOLVENCY
2016-04-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-04AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0104/06/15 FULL LIST
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI DANIELS
2016-02-26TM02APPOINTMENT TERMINATED, SECRETARY NIKKI DANIELS
2016-02-26AP01DIRECTOR APPOINTED MRS SONIA NATALIE BROWN
2016-02-26AP01DIRECTOR APPOINTED MR JAMES ANDREW DANIELS
2016-02-26AP03SECRETARY APPOINTED MR JAMES ANDREW DANIELS
2016-02-26TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN DANIELS
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 2 CRANBOURNE CLOSE BELMONT HEREFORD HR2 7SY
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0104/06/14 FULL LIST
2014-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARIE DANIELS / 11/06/2014
2014-04-01AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-19AR0104/06/13 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-13AR0104/06/12 FULL LIST
2012-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / NIKKI LYN DANIELS / 11/05/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKKI LYN DANIELS / 11/05/2012
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 8 FOXHILL CRESCENT CAMBERLEY SURREY GU15 1PR
2011-12-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-29AR0104/06/11 FULL LIST
2011-02-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-16AR0104/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKKI LYN DANIELS / 04/06/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-03-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-05-02AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-06363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-13363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-16363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/04
2004-12-29363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-08363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-0588(2)RAD 03/02/02--------- £ SI 99@1
2002-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-12363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-02-08288aNEW SECRETARY APPOINTED
2002-02-08287REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 93 HIGH STREET SHEPPERTON MIDDLESEX TW17 9BL
2002-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-0888(2)RAD 03/02/02--------- £ SI 100@1=100 £ IC 1/101
2002-01-24288bDIRECTOR RESIGNED
2002-01-24288bSECRETARY RESIGNED
2002-01-24287REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 192 SHERINGHAM AVENUE MANOR PARK LONDON E12 5PQ
2001-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SHEPPERTON CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-11
Notices to Creditors2016-04-21
Appointment of Liquidators2016-04-21
Resolutions for Winding-up2016-04-21
Fines / Sanctions
No fines or sanctions have been issued against SHEPPERTON CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHEPPERTON CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 SHEPPERTON CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of SHEPPERTON CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEPPERTON CORPORATION LIMITED
Trademarks
We have not found any records of SHEPPERTON CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEPPERTON CORPORATION 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 (70229 - Management consultancy activities other than financial management) as SHEPPERTON CORPORATION LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SHEPPERTON CORPORATION 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 TypeFinal Meetings
Defending partySHEPPERTON CORPORATION LIMITEDEvent Date2016-11-11
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a Final Meeting of the members of the above-named Company will be held on 20 December 2016 at 10.00 am at the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, for the purpose of having an Account laid before them and to receive the Liquidators Report showing how the winding-up of the Company has been conducted and its property disposed of, and hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the meeting may appoint a proxy to attend and vote on their behalf. A form of proxy must be lodged with myself no later than 12 noon on 19 December 2016. A proxy need not be a member of the Company. Tony James Thompson , Piper Thompson (IP No. 5280 ) Liquidator , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ (Telephone 01932 855515). : 7 November 2016
 
Initiating party Event TypeNotices to Creditors
Defending partySHEPPERTON CORPORATION LIMITEDEvent Date2016-04-13
Nature of Business: Engineering Consultancy Date of Appointment: 13 April 2016 Notice is hereby given that the Creditors of the Company are required, on or before 20 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the Liquidator of the company and, if so required, by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of the business being closed. Tony James Thompson , IP no 5280 , Liquidator of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySHEPPERTON CORPORATION LIMITEDEvent Date2016-04-13
Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySHEPPERTON CORPORATION LIMITEDEvent Date2016-04-13
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the Company be wound up voluntarily. At a general meeting of the Company, duly convened and held at 3.00 pm on 13 April 2016 at 21 Braidley Road, Bournemouth, Dorset BH2 6JX the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 13 April 2016 Liquidators Details: Tony James Thompson , IP no 5280 of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 S N Brown , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEPPERTON CORPORATION 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 SHEPPERTON CORPORATION 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.