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

SHIRLAWS (UK) LIMITED

Kings Parade, Lower Coombe Street, Croydon, SURREY, CR0 1AA,
Company Registration Number
04736394
Private Limited Company
Liquidation

Company Overview

About Shirlaws (uk) Ltd
SHIRLAWS (UK) LIMITED was founded on 2003-04-16 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Shirlaws (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHIRLAWS (UK) LIMITED
 
Legal Registered Office
Kings Parade
Lower Coombe Street
Croydon
SURREY
CR0 1AA
Other companies in CR0
 
Filing Information
Company Number 04736394
Company ID Number 04736394
Date formed 2003-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 2019-09-30
Latest return 2020-01-08
Return next due 2021-02-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB815527333  
Last Datalog update: 2024-07-09 15:00:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIRLAWS (UK) 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.
Companies with same name SHIRLAWS (UK) LIMITED
The following companies were found which have the same name as SHIRLAWS (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHIRLAWS (UK) NO. 11 LIMITED SOUTH LODGE TONBRIDGE ROAD IGHTHAM SEVENOAKS KENT TN15 9AP Dissolved Company formed on the 2006-11-27
SHIRLAWS (UK) NO.1 LIMITED 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL Dissolved Company formed on the 2002-05-20
SHIRLAWS (UK) NO.14 LIMITED 9A FRIERN WATCH AVENUE LONDON N12 9NX Active - Proposal to Strike off Company formed on the 2007-05-09
SHIRLAWS (UK) NO21 LIMITED COACH HOUSE BARKHAM ROAD BARKHAM WOKINGHAM BERKSHIRE RG41 4TG Dissolved Company formed on the 2010-12-09
SHIRLAWS (UK) LIMITED Unknown

Company Officers of SHIRLAWS (UK) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN PAUL KEMP
Company Secretary 2014-06-24
ANTHONY JAMES DAVIES
Director 2018-07-04
ROBIN PETER WALKER
Director 2018-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN CHIDGEY
Director 2017-03-01 2018-07-04
BRIAN PAUL KEMP
Director 2017-03-01 2018-07-04
ANDREW DAVID JAMES HURST
Director 2014-02-07 2017-03-01
DARRYL BATES-BROWNSWORD
Director 2013-06-19 2015-03-12
BRIGID GERALDINE FERARRIO
Director 2014-02-07 2015-03-12
PHILIP THOMAS WHITTON IVES
Director 2014-02-07 2015-03-12
CLARE GERALDINE LANDY
Company Secretary 2010-08-20 2014-06-24
DAVID JOHN GOOD
Director 2009-06-23 2014-02-07
GLYN RICHARD HEALD
Director 2012-06-20 2014-02-07
RICHARD ENGLAND
Director 2012-06-20 2013-09-06
PETER FRANCIS HARFORD
Director 2010-08-01 2013-03-08
RICHARD ENGLAND
Director 2007-07-05 2011-06-14
MARK SUDDABY
Company Secretary 2008-05-01 2010-08-20
BRIGID GERALDINE FERARRIO
Director 2008-07-01 2010-02-08
RICHARD ENGLAND
Director 2010-01-02 2009-06-23
JOHN BACON
Director 2007-07-05 2008-08-11
BRIAN PAUL KEMP
Director 2007-10-31 2008-05-01
HOWARD TONKIN
Company Secretary 2007-03-20 2007-11-30
ADRIAN KENNETH BRAY
Director 2005-11-01 2007-07-05
LESLIE HERCULES KALAS
Director 2005-11-01 2007-07-05
MATTHEW HILL
Company Secretary 2005-11-25 2007-03-20
KAREN ARMSTRONG
Director 2005-11-01 2006-10-31
MARK OLIVER JAMES BAXTER
Company Secretary 2004-06-25 2005-11-25
MARC STEPHEN JOHNSTONE
Director 2004-06-25 2005-11-01
LINAS BRUNO JARASIUS
Director 2004-06-25 2005-06-07
KINGS PARADE TRUSTEES LIMITED
Company Secretary 2004-06-25 2004-06-25
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2003-04-16 2004-06-25
ROYSTON MICHAEL PATRICK DUFFY
Director 2003-09-22 2004-06-25
GIUSEPPINA BARNETT
Director 2003-07-14 2004-03-30
PETER FRANCIS HARFORD
Director 2003-05-23 2003-07-14
HUNTSMOOR LIMITED
Director 2003-04-16 2003-05-23
HUNTSMOOR NOMINEES LIMITED
Director 2003-04-16 2003-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN PETER WALKER SHIRLAWS CAPITAL LIMITED Director 2018-03-06 CURRENT 2015-04-23 Active - Proposal to Strike off
ROBIN PETER WALKER JAMES HUTTON LIMITED Director 2018-02-01 CURRENT 1989-11-16 Active
ROBIN PETER WALKER PIZZA ROSSA LTD Director 2014-01-29 CURRENT 2013-06-20 Liquidation
ROBIN PETER WALKER BERRY GARDENS LIMITED Director 2012-05-29 CURRENT 1983-05-03 Active
ROBIN PETER WALKER MULSANNE CONSULTANTS LTD Director 2010-12-09 CURRENT 2010-12-09 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
2020-03-10COCOMPCompulsory winding up order
2020-01-25DISS40Compulsory strike-off action has been discontinued
2020-01-25DISS40Compulsory strike-off action has been discontinued
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-25TM02Termination of appointment of Brian Paul Kemp on 2019-01-31
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-01-09PSC07CESSATION OF DARREN JOHN SHIRLAW AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09PSC02Notification of Shirlaws Group Limited as a person with significant control on 2019-01-07
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PETER WALKER
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CHIDGEY
2018-07-24AP01DIRECTOR APPOINTED MR ROBIN WALKER
2018-07-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SURRIDGE TANNER
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047363940003
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19AP01DIRECTOR APPOINTED MR RONALD SURRIDGE TANNER
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HURST
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RONALD TANNER
2017-04-20AP01DIRECTOR APPOINTED MR BRIAN PAUL KEMP
2017-04-20AP01DIRECTOR APPOINTED MR DARREN CHIDGEY
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 8107
2016-09-30SH06Cancellation of shares. Statement of capital on 2016-07-11 GBP 8,107
2016-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-16RES09Resolution of authority to purchase a number of shares
2016-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 8188
2016-06-14AR0116/04/16 FULL LIST
2016-06-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-26SH0610/03/16 STATEMENT OF CAPITAL GBP 8188
2016-05-26RES13AUTHORISE BUY-BACK CONTRACT 10/03/2016
2016-05-26SH0610/02/16 STATEMENT OF CAPITAL GBP 8235
2016-05-26RES13AUTHORISE BUY-BACK CONTRACT 10/02/2016
2016-05-26SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-26SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-26SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-25SH0623/01/16 STATEMENT OF CAPITAL GBP 8247
2016-05-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-24SH0621/12/15 STATEMENT OF CAPITAL GBP 8543
2016-05-24RES12VARYING SHARE RIGHTS AND NAMES
2016-05-24SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-03RES12VARYING SHARE RIGHTS AND NAMES
2015-10-30RES13NUMBER OF SHARES - 10 REGISTERED IN THE NAME OF RONALD SURRIDGE TANNER 22/05/2015
2015-10-30RES12VARYING SHARE RIGHTS AND NAMES
2015-10-29RES12VARYING SHARE RIGHTS AND NAMES
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 8650
2015-10-21SH0625/04/15 STATEMENT OF CAPITAL GBP 8650
2015-10-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-21SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-17AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-24MEM/ARTSARTICLES OF ASSOCIATION
2015-06-29AR0116/04/15 FULL LIST
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SURRDIGE TANNER / 16/04/2015
2015-06-23SH0625/03/15 STATEMENT OF CAPITAL GBP 8684
2015-06-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-19RES12VARYING SHARE RIGHTS AND NAMES
2015-06-19RES01ALTER ARTICLES 21/03/2015
2015-06-19RES01ALTER ARTICLES 15/12/2014
2015-06-19RES01ALTER ARTICLES 15/05/2014
2015-06-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-18RES12VARYING SHARE RIGHTS AND NAMES
2015-06-18RES01ALTER ARTICLES 15/03/2014
2015-06-10RP04SECOND FILING WITH MUD 16/04/14 FOR FORM AR01
2015-06-10ANNOTATIONClarification
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID FERARRIO
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP IVES
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL BATES-BROWNSWORD
2014-09-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA NICHOLS
2014-08-05AP03SECRETARY APPOINTED MR BRIAN PAUL KEMP
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY CLARE GERALDINE LANDY
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 10712
2014-05-16AR0116/04/14 FULL LIST
2014-05-16AR0116/04/14 FULL LIST
2014-05-15AP01DIRECTOR APPOINTED MR RONALD SURRDIGE TANNER
2014-05-13AP01DIRECTOR APPOINTED MR ANDREW DAVID JAMES HURST
2014-05-13AP01DIRECTOR APPOINTED MR PHILIP THOMAS WHITTON IVES
2014-05-13AP01DIRECTOR APPOINTED MS NICOLA JANE NICHOLS
2014-05-13AP01DIRECTOR APPOINTED MS BRIGID GERALDINE FERARRIO
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD TANNER
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GLYN HEALD
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOOD
2014-01-07SH0607/01/14 STATEMENT OF CAPITAL GBP 10676
2014-01-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-07SH0123/12/13 STATEMENT OF CAPITAL GBP 10712
2013-12-10AP01DIRECTOR APPOINTED MR DARRYL BATES-BROWNSWORD
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ENGLAND
2013-06-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SURRDIGE TANNER / 01/01/2012
2013-05-15AR0116/04/13 FULL LIST
2013-05-15AP01DIRECTOR APPOINTED MR RICHARD ENGLAND
2013-05-15AP01DIRECTOR APPOINTED MR GLYN RICHARD HEALD
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SURRDIGE TANNER / 16/04/2013
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PERCIVAL
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KAI MURRAY
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOOD / 16/04/2013
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARFORD
2012-07-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-12AR0116/04/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD SURRDIGE TANNER / 16/04/2011
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ENGLAND
2012-06-06ANNOTATIONReplacement
2012-06-06AR0116/04/10 FULL LIST AMEND
2012-06-06ANNOTATIONReplaced
2012-05-24RES01ALTER ARTICLES 08/05/2012
2012-05-24RES12VARYING SHARE RIGHTS AND NAMES
2012-02-06RES12VARYING SHARE RIGHTS AND NAMES
2011-10-11AP01DIRECTOR APPOINTED MS KAI DONNA MURRAY
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-26RES12VARYING SHARE RIGHTS AND NAMES
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ENGLAND
2011-05-18AR0116/04/11 FULL LIST
2011-03-29AP01DIRECTOR APPOINTED MR EDWARD JOHN PERCIVAL
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-09-08AP01DIRECTOR APPOINTED MR PETER FRANCIS HARFORD
2010-08-20AP03SECRETARY APPOINTED MS CLARE GERALDINE LANDY
2010-08-20TM02APPOINTMENT TERMINATED, SECRETARY MARK SUDDABY
2010-08-19AP01DIRECTOR APPOINTED MR DAVID JOHN GOOD
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID FERARRIO
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BACON
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SHIRLAW
2010-08-14DISS40DISS40 (DISS40(SOAD))
2010-08-12AR0116/04/10 FULL LIST
2010-08-12AP01DIRECTOR APPOINTED MR RICHARD ENGLAND
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSLING
2010-08-10GAZ1FIRST GAZETTE
2009-11-05SH0130/04/09 STATEMENT OF CAPITAL GBP 10712
2009-11-05RES12VARYING SHARE RIGHTS AND NAMES
2009-11-05SH0101/09/08 STATEMENT OF CAPITAL GBP 10144
2009-11-05RES12VARYING SHARE RIGHTS AND NAMES
2009-11-05RES01ADOPT ARTICLES
2009-11-05RES12VARYING SHARE RIGHTS AND NAMES
2009-11-05RES12VARYING SHARE RIGHTS AND NAMES
2009-10-01AA31/12/08 TOTAL EXEMPTION FULL
2009-06-24363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHIRLAWS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-03-06
Petitions 2020-02-14
Proposal to Strike Off2010-08-10
Fines / Sanctions
No fines or sanctions have been issued against SHIRLAWS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-10 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2004-11-16 Outstanding RICHARDS PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 SHIRLAWS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SHIRLAWS (UK) LIMITED registering or being granted any patents
Domain Names

SHIRLAWS (UK) LIMITED owns 2 domain names.

shirlaws.co.uk   shirlawscoaching.co.uk  

Trademarks
We have not found any records of SHIRLAWS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIRLAWS (UK) 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 (82990 - Other business support service activities n.e.c.) as SHIRLAWS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHIRLAWS (UK) 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 TypeWinding-Up Orders
Defending partySHIRLAWS (UK) LIMITEDEvent Date2020-02-26
In the High Court Of Justice case number 000234 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 :
 
Initiating party Event TypePetitions
Defending partySHIRLAWS (UK) LIMITED Event Date2020-02-14
In the High Court of Justice (Chancery Division) Companies Court No 0234 of 2020 In the Matter of SHIRLAWS (UK) LIMITED (Company Number 04736394 ) and in the Matter of the Insolvency Act 1986 A Petiti…
 
Initiating party Event TypeProposal to Strike Off
Defending partySHIRLAWS (UK) LIMITEDEvent Date2010-08-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIRLAWS (UK) 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 SHIRLAWS (UK) 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.