Dissolved 2015-12-04
Company Information for SHIRE ASSETS
26 SPRING GARDENS, MANCHESTER, M2 1AB,
|
Company Registration Number
05272251
Private Unlimited Company
Dissolved Dissolved 2015-12-04 |
Company Name | |
---|---|
SHIRE ASSETS | |
Legal Registered Office | |
26 SPRING GARDENS MANCHESTER M2 1AB Other companies in M2 | |
Company Number | 05272251 | |
---|---|---|
Date formed | 2004-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-12-04 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-29 04:34:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHIRE POLISH RESTAURANT LTD | THE GABLE, PINNER HILL FARM PINNER HILL ROAD PINNER HA5 3YQ | Active | Company formed on the 2023-06-01 | |
SHIRE -G J- INC | FL | Inactive | Company formed on the 1956-12-03 | |
SHIRE (CONTRACTORS) LIMITED | CRESCENT TRUST COMPANY, SARSFIELD HOUSE, FRANCIS STREET, LIMERICK. | Dissolved | Company formed on the 1976-08-26 | |
SHIRE (NO.2) LIMITED | ROSES YARD GAINS LANE DEVIZES WILTSHIRE SN10 1QU | Active | Company formed on the 2014-12-09 | |
SHIRE (PHASE I), INC. | 88 NE 168TH ST N MIAMI BEACH FL 33160 | Inactive | Company formed on the 1992-09-24 | |
SHIRE & CITY LTD | 4 MENDLESHAM WELWYN GARDEN CITY AL7 2QG | Active | Company formed on the 2014-07-07 | |
SHIRE & COUNTY MORTGAGES LTD | 1 FOX COVERT CLOSE THURCASTON LEICESTER LE7 7JX | Active | Company formed on the 2014-11-13 | |
SHIRE & SUREY TELECOM LLC | 3939 CLEVELAND AVE. - COLUMBUS OH 43224 | Active | Company formed on the 2010-09-09 | |
SHIRE 1 LETTING LTD | 44 ALDERSEY GARDENS BARKING IG11 9UQ | Active | Company formed on the 2022-09-21 | |
SHIRE 935 PRODUCTIONS, LLC | 935 MITCHELL STREET Columbia HILLSDALE NY 12529 | Active | Company formed on the 2016-03-18 | |
SHIRE ACCESS LTD | SOLACE SUN GREEN ROAD BREAM LYDNEY GL15 6HX | Active | Company formed on the 2021-06-22 | |
SHIRE ACCOUNTING SERVICES PTY LTD | Active | Company formed on the 2019-02-05 | ||
SHIRE ACCOUNTING SOLUTIONS LTD | 44 PLESHEY CLOSE WORLE BS22 9DQ | Active | Company formed on the 2019-10-28 | |
SHIRE ACCOUNTING LIMITED | 57 WHITEMERE ROAD SHREWSBURY SY1 3BY | Active - Proposal to Strike off | Company formed on the 2021-04-12 | |
SHIRE ACQUISITIONS INVESTMENTS IRELAND DESIGNATED ACTIVITY COMPANY | BLOCK 3 MIESIAN PLAZA 50 - 58 BAGGOT STREET LOWER DUBLIN 2, DUBLIN, IRELAND | Active | Company formed on the 2015-12-21 | |
SHIRE ADVISORY SOLUTIONS LIMITED | 13 CLOUDBERRY WALNUT TREE WALNUT TREE MILTON KEYNES MK7 7DL | Dissolved | Company formed on the 2014-01-24 | |
SHIRE ADVISORS, LLC | 10601 CLARENCE DR STE 250 FRISCO TX 75033 | Active | Company formed on the 2021-02-11 | |
SHIRE ADVISORY LTD | 13 Cloudberry Walnut Tree Milton Keynes BUCKINGHAMSHIRE MK7 7DL | Active | Company formed on the 2022-02-24 | |
SHIRE AERO TECH LIMITED | 10 Norfolk Cresent Flat 1a, 10 Norfolk Cresent FLAT 1A, 10 NORFOLK CRESENT Bath BA1 2BE | Active | Company formed on the 2011-04-04 | |
SHIRE AGENCY INVESTMENT GROUP PTY LTD | Active | Company formed on the 2016-04-04 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS KELLY |
||
CLARE CHARLOTTE RICHARDS |
||
PIERS NOEL ORMISTON CURLE |
||
WILLIAM THOMAS GASSON |
||
STEPHEN BLACKWOOD SCOBIE |
||
RICHARD JOHN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANTHONY ALLEN |
Director | ||
NICHOLAS DAVID RUSSELL |
Company Secretary | ||
KIRSTEN ALEXANDRA PULLAN |
Company Secretary | ||
NOLA JEAN BROWN |
Company Secretary | ||
DERMOT WILLIAM MCDONOGH |
Director | ||
MICHAEL FRANKLIN RINZLER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GS INTERNATIONAL FUNDING | Director | 2017-05-19 | CURRENT | 2014-03-14 | Active | |
ELQ INVESTORS III LTD | Director | 2017-05-08 | CURRENT | 2007-10-25 | Active | |
ELQ INVESTORS VII LTD | Director | 2017-01-18 | CURRENT | 2014-05-15 | Active | |
ELQ INVESTORS VIII LTD | Director | 2017-01-18 | CURRENT | 2014-08-19 | Active | |
ELQ VIII HOLDINGS LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Liquidation | |
GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED | Director | 2015-09-22 | CURRENT | 1999-05-07 | Active | |
GS SAPPHIRE INVESTMENT LIMITED | Director | 2015-08-07 | CURRENT | 2010-11-24 | Active | |
GS SAPPHIRE HOLDING LIMITED | Director | 2015-05-13 | CURRENT | 2012-05-28 | Active | |
AINSCOUGH HOLDINGS LIMITED | Director | 2015-03-24 | CURRENT | 2006-11-03 | Active | |
BRADLEY HALL HOLDINGS LIMITED | Director | 2015-03-24 | CURRENT | 2007-09-14 | Active | |
MEP GS INVESTOR (CAYCO) LIMITED | Director | 2014-05-16 | CURRENT | 2007-08-07 | Active | |
BEHEER-EN BELEGGINGSMAATSCHAPPIJ BEFRACO B.V. | Director | 2013-08-16 | CURRENT | 2009-04-17 | Converted / Closed | |
GS FUND HOLDINGS INTERNATIONAL LIMITED | Director | 2013-08-01 | CURRENT | 2004-10-12 | Active | |
COUNTY ASSETS LIMITED | Director | 2013-08-01 | CURRENT | 2003-01-22 | Converted / Closed | |
COUNTY FUNDING | Director | 2013-08-01 | CURRENT | 2003-01-06 | Dissolved 2017-01-11 | |
FORRES INVESTMENTS LIMITED | Director | 2013-08-01 | CURRENT | 2007-11-27 | Converted / Closed | |
GS FUNDING INVESTMENTS LIMITED | Director | 2013-08-01 | CURRENT | 2007-12-11 | Converted / Closed | |
GS FUNDING MANAGEMENT LIMITED | Director | 2013-08-01 | CURRENT | 2007-05-18 | Converted / Closed | |
SHIRE FUNDING LIMITED | Director | 2013-08-01 | CURRENT | 2004-10-22 | Converted / Closed | |
SHIRE II ASSETS LIMITED | Director | 2013-08-01 | CURRENT | 2004-11-03 | Converted / Closed | |
GS CAPITAL FUNDING LTD | Director | 2013-08-01 | CURRENT | 2006-08-14 | Active | |
GS CAPITAL FUNDING (UK) II LIMITED | Director | 2013-08-01 | CURRENT | 2006-08-03 | Liquidation | |
GS UK FUNDING GPCO LIMITED | Director | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
GS FUNDING EUROPE I LTD. | Director | 2007-09-04 | CURRENT | 2007-07-25 | Active | |
GS FUNDING EUROPE II LTD. | Director | 2007-09-04 | CURRENT | 2007-07-25 | Active | |
ELQ INVESTORS III LTD | Director | 2017-05-08 | CURRENT | 2007-10-25 | Active | |
GS FUNDING EUROPE IV LIMITED | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active - Proposal to Strike off | |
GS FUNDING EUROPE V LIMITED | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active | |
GS FUNDING EUROPE III LTD | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active - Proposal to Strike off | |
KYPRIS ACQUISITIONS LTD | Director | 2016-09-23 | CURRENT | 2005-12-20 | Active | |
ELQ VIII HOLDINGS LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Liquidation | |
GS INTERNATIONAL FUNDING | Director | 2015-08-19 | CURRENT | 2014-03-14 | Active | |
GS SAPPHIRE INVESTMENT LIMITED | Director | 2015-08-07 | CURRENT | 2010-11-24 | Active | |
AINSCOUGH HOLDINGS LIMITED | Director | 2015-03-24 | CURRENT | 2006-11-03 | Active | |
BRADLEY HALL HOLDINGS LIMITED | Director | 2015-03-24 | CURRENT | 2007-09-14 | Active | |
GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED | Director | 2015-02-04 | CURRENT | 2003-04-01 | Dissolved 2017-04-11 | |
GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED | Director | 2015-02-04 | CURRENT | 2003-04-01 | Dissolved 2017-04-11 | |
ELQ INVESTORS VIII LTD | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
ELQ INVESTORS VII LTD | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active | |
GS EQUIPMENT FINANCE 1 LIMITED | Director | 2013-08-01 | CURRENT | 2006-06-14 | Converted / Closed | |
GS INDEX FUNDING LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Active - Proposal to Strike off | |
GS INDEX HOLDINGS LIMITED | Director | 2013-06-19 | CURRENT | 2013-06-19 | Active - Proposal to Strike off | |
ELQ INVESTORS VI LTD | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active | |
ELQ INVESTORS, LTD | Director | 2013-01-07 | CURRENT | 2003-05-13 | Active | |
GS CAPITAL FUNDING (UK) 1 LIMITED | Director | 2012-09-14 | CURRENT | 2006-08-03 | Liquidation | |
COUNTY ASSETS LIMITED | Director | 2012-09-10 | CURRENT | 2003-01-22 | Converted / Closed | |
COUNTY UK LIMITED | Director | 2012-09-10 | CURRENT | 2003-01-22 | Converted / Closed | |
GS FUNDING MANAGEMENT LIMITED | Director | 2012-07-26 | CURRENT | 2007-05-18 | Converted / Closed | |
ELQ INVESTORS II LTD | Director | 2012-07-19 | CURRENT | 2007-09-19 | Active | |
GS EUROPEAN INVESTMENT I LTD | Director | 2012-07-18 | CURRENT | 2004-12-06 | Converted / Closed | |
GS FUNDING INVESTMENTS LIMITED | Director | 2012-07-11 | CURRENT | 2007-12-11 | Converted / Closed | |
GS UK FUNDING GPCO LIMITED | Director | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
GS SAPPHIRE HOLDING LIMITED | Director | 2012-05-28 | CURRENT | 2012-05-28 | Active | |
GS CAPITAL FUNDING (UK) II LIMITED | Director | 2009-03-30 | CURRENT | 2006-08-03 | Liquidation | |
KPL ACQUISITIONS LIMITED | Director | 2008-11-19 | CURRENT | 2008-09-29 | Converted / Closed | |
SCADBURY ASSETS | Director | 2008-10-27 | CURRENT | 2004-12-09 | Dissolved 2015-12-04 | |
KPL FINANCE LIMITED | Director | 2008-10-16 | CURRENT | 2008-09-15 | Converted / Closed | |
GOLDMAN SACHS GLOBAL FUNDING III LIMITED | Director | 2008-10-06 | CURRENT | 2008-06-17 | Active | |
GS LIQUID TRADING PLATFORM I PCC | Director | 2008-09-17 | CURRENT | 2008-07-18 | Converted / Closed | |
GS LIQUID TRADING PLATFORM II LIMITED | Director | 2008-09-17 | CURRENT | 2008-07-18 | Active | |
GS LEASING NO. 3 LIMITED | Director | 2008-02-12 | CURRENT | 2007-11-27 | Converted / Closed | |
FORRES INVESTMENTS LIMITED | Director | 2007-11-27 | CURRENT | 2007-11-27 | Converted / Closed | |
SCADBURY UK LIMITED | Director | 2007-10-18 | CURRENT | 2004-12-08 | Active - Proposal to Strike off | |
SCADBURY FUNDING LIMITED | Director | 2007-10-17 | CURRENT | 2004-12-06 | Converted / Closed | |
SCADBURY II ASSETS LIMITED | Director | 2007-10-17 | CURRENT | 2004-12-06 | Converted / Closed | |
GS FUNDING EUROPE I LTD. | Director | 2007-09-04 | CURRENT | 2007-07-25 | Active | |
GS FUNDING EUROPE II LTD. | Director | 2007-09-04 | CURRENT | 2007-07-25 | Active | |
GS CAPITAL FUNDING LTD | Director | 2006-10-05 | CURRENT | 2006-08-14 | Active | |
GS EQUIPMENT FINANCE II LIMITED | Director | 2006-08-17 | CURRENT | 2006-06-14 | Converted / Closed | |
GS LEASING MANAGEMENT LIMITED | Director | 2006-08-17 | CURRENT | 2006-06-14 | Converted / Closed | |
GS LEASING NO. 1 LIMITED | Director | 2006-08-17 | CURRENT | 2006-06-14 | Converted / Closed | |
AMAGANSETT ASSETS | Director | 2005-10-19 | CURRENT | 2004-12-09 | Dissolved 2017-01-11 | |
GS FUND HOLDINGS INTERNATIONAL LIMITED | Director | 2005-10-19 | CURRENT | 2004-10-12 | Active | |
AMAGANSETT FUNDING LIMITED | Director | 2005-10-19 | CURRENT | 2004-12-06 | Converted / Closed | |
AMAGANSETT II ASSETS LIMITED | Director | 2005-10-19 | CURRENT | 2005-05-12 | Converted / Closed | |
SHIRE FUNDING LIMITED | Director | 2005-10-19 | CURRENT | 2004-10-22 | Converted / Closed | |
SHIRE II ASSETS LIMITED | Director | 2005-10-19 | CURRENT | 2004-11-03 | Converted / Closed | |
GS FUNDING EUROPE | Director | 2005-10-19 | CURRENT | 2004-12-08 | Active | |
KILLINGHOLME POWER | Director | 2005-09-14 | CURRENT | 1999-06-04 | Dissolved 2016-12-28 | |
FORRES LLC | Director | 2005-08-25 | CURRENT | 2005-07-25 | Converted / Closed | |
MOBILE LEASING HOLDCO 2 LTD | Director | 2015-10-15 | CURRENT | 2015-10-15 | Dissolved 2016-09-27 | |
MOBILE LEASING HOLDCO LTD | Director | 2015-10-09 | CURRENT | 2015-10-09 | Dissolved 2016-09-27 | |
MOBILE LEASING PARENTCO LTD | Director | 2015-10-09 | CURRENT | 2015-10-09 | Dissolved 2016-09-27 | |
MEP GS INVESTOR (CAYCO) LIMITED | Director | 2014-05-16 | CURRENT | 2007-08-07 | Active | |
GOLDMAN SACHS (U.K.) L.L.C. | Director | 2014-03-19 | CURRENT | 1993-01-01 | Active | |
KPL ACQUISITIONS LIMITED | Director | 2008-11-19 | CURRENT | 2008-09-29 | Converted / Closed | |
KPL FINANCE LIMITED | Director | 2008-10-16 | CURRENT | 2008-09-15 | Converted / Closed | |
GS LIQUID TRADING PLATFORM I PCC | Director | 2008-09-17 | CURRENT | 2008-07-18 | Converted / Closed | |
GS LIQUID TRADING PLATFORM II LIMITED | Director | 2008-09-17 | CURRENT | 2008-07-18 | Active | |
GS LEASING NO. 3 LIMITED | Director | 2008-02-12 | CURRENT | 2007-11-27 | Converted / Closed | |
GS FUNDING EUROPE I LTD. | Director | 2007-09-04 | CURRENT | 2007-07-25 | Active | |
GS FUNDING EUROPE II LTD. | Director | 2007-09-04 | CURRENT | 2007-07-25 | Active | |
GS EQUIPMENT FINANCE 1 LIMITED | Director | 2006-08-17 | CURRENT | 2006-06-14 | Converted / Closed | |
GS LEASING NO. 1 LIMITED | Director | 2006-08-17 | CURRENT | 2006-06-14 | Converted / Closed | |
KILLINGHOLME POWER | Director | 2005-09-14 | CURRENT | 1999-06-04 | Dissolved 2016-12-28 | |
AMAGANSETT II ASSETS LIMITED | Director | 2005-06-29 | CURRENT | 2005-05-12 | Converted / Closed | |
GS EUROPEAN INVESTMENT I LTD | Director | 2004-12-23 | CURRENT | 2004-12-06 | Converted / Closed | |
SCADBURY ASSETS | Director | 2004-12-09 | CURRENT | 2004-12-09 | Dissolved 2015-12-04 | |
AMAGANSETT ASSETS | Director | 2004-12-09 | CURRENT | 2004-12-09 | Dissolved 2017-01-11 | |
GS FUNDING EUROPE | Director | 2004-12-08 | CURRENT | 2004-12-08 | Active | |
COUNTY ASSETS LIMITED | Director | 2004-06-22 | CURRENT | 2003-01-22 | Converted / Closed | |
COUNTY UK LIMITED | Director | 2004-06-22 | CURRENT | 2003-01-22 | Converted / Closed | |
KILLINGHOLME GENERATION LIMITED | Director | 2014-08-20 | CURRENT | 1999-10-11 | Dissolved 2017-01-11 | |
KILLINGHOLME HOLDINGS LIMITED | Director | 2014-06-12 | CURRENT | 2000-02-21 | Dissolved 2017-01-18 | |
KILLINGHOLME POWER GROUP LIMITED | Director | 2014-06-12 | CURRENT | 2002-07-29 | Dissolved 2017-05-17 | |
PATERNOSTER FINANCIAL SERVICES LIMITED | Director | 2014-03-14 | CURRENT | 2005-12-16 | Dissolved 2015-10-21 | |
PATERNOSTER UK LIMITED | Director | 2014-03-14 | CURRENT | 2005-12-16 | Dissolved 2015-11-19 | |
PATERNOSTER SERVICES LIMITED | Director | 2014-03-14 | CURRENT | 2005-11-15 | Liquidation | |
GS INDEX HOLDINGS LIMITED | Director | 2014-01-15 | CURRENT | 2013-06-19 | Active - Proposal to Strike off | |
GS INDEX FUNDING LIMITED | Director | 2014-01-15 | CURRENT | 2013-06-24 | Active - Proposal to Strike off | |
KPL FINANCE LIMITED | Director | 2013-11-12 | CURRENT | 2008-09-15 | Converted / Closed | |
FORRES LLC | Director | 2013-11-04 | CURRENT | 2005-07-25 | Converted / Closed | |
BEHEER-EN BELEGGINGSMAATSCHAPPIJ BEFRACO B.V. | Director | 2013-08-16 | CURRENT | 2009-04-17 | Converted / Closed | |
GS EUROPEAN INVESTMENT I LTD | Director | 2013-08-01 | CURRENT | 2004-12-06 | Converted / Closed | |
GS EQUIPMENT FINANCE 1 LIMITED | Director | 2013-08-01 | CURRENT | 2006-06-14 | Converted / Closed | |
GS EQUIPMENT FINANCE II LIMITED | Director | 2013-08-01 | CURRENT | 2006-06-14 | Converted / Closed | |
GS FUNDING INVESTMENTS LIMITED | Director | 2013-08-01 | CURRENT | 2007-12-11 | Converted / Closed | |
GS FUNDING MANAGEMENT LIMITED | Director | 2013-08-01 | CURRENT | 2007-05-18 | Converted / Closed | |
GS LEASING MANAGEMENT LIMITED | Director | 2013-08-01 | CURRENT | 2006-06-14 | Converted / Closed | |
GS LEASING NO. 1 LIMITED | Director | 2013-08-01 | CURRENT | 2006-06-14 | Converted / Closed | |
GS LEASING NO. 3 LIMITED | Director | 2013-08-01 | CURRENT | 2007-11-27 | Converted / Closed | |
SCADBURY FUNDING LIMITED | Director | 2013-08-01 | CURRENT | 2004-12-06 | Converted / Closed | |
SCADBURY II ASSETS LIMITED | Director | 2013-08-01 | CURRENT | 2004-12-06 | Converted / Closed | |
SHIRE FUNDING LIMITED | Director | 2013-08-01 | CURRENT | 2004-10-22 | Converted / Closed | |
SHIRE II ASSETS LIMITED | Director | 2013-08-01 | CURRENT | 2004-11-03 | Converted / Closed | |
NUFCOR CAPITAL LIMITED | Director | 2013-06-26 | CURRENT | 2006-01-05 | Dissolved 2015-09-12 | |
SCADBURY ASSETS | Director | 2013-06-26 | CURRENT | 2004-12-09 | Dissolved 2015-12-04 | |
GOLDMAN SACHS HOLDINGS (U.K.) LIMITED | Director | 2013-06-26 | CURRENT | 1991-05-13 | Liquidation | |
GOLDMAN SACHS (U.K.) L.L.C. | Director | 2013-06-26 | CURRENT | 1993-01-01 | Active | |
GOLDMAN SACHS INTERNATIONAL FINANCE | Director | 2013-06-25 | CURRENT | 1986-01-30 | Dissolved 2017-05-13 | |
GS LIQUID TRADING PLATFORM I PCC | Director | 2013-06-10 | CURRENT | 2008-07-18 | Converted / Closed | |
GS LIQUID TRADING PLATFORM II LIMITED | Director | 2013-06-10 | CURRENT | 2008-07-18 | Active | |
GSPS INVESTMENTS LIMITED | Director | 2009-02-20 | CURRENT | 2005-12-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN TAYLOR | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 799.23 | |
AR01 | 31/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED PIERS NOEL ORMISTON CURLE | |
AP03 | SECRETARY APPOINTED MR THOMAS KELLY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN | |
AR01 | 31/03/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN | |
AA01 | PREVEXT FROM 31/10/2009 TO 31/12/2009 | |
AR01 | 31/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLARE CHARLOTTE RICHARDS / 25/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
AP03 | SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY NOLA BROWN | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
288a | SECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN | |
288a | DIRECTOR APPOINTED MARK ANTHONY ALLEN | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
ELRES | S386 DISP APP AUDS 13/07/06 | |
ELRES | S366A DISP HOLDING AGM 13/07/06 | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 16/11/04 | |
RES13 | SHARE PREMIUM CANCELLED 16/11/04 | |
122 | S-DIV 16/11/04 | |
RES04 | £ NC 100/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-10 |
Notices to Creditors | 2014-12-09 |
Resolutions for Winding-up | 2014-10-20 |
Appointment of Liquidators | 2014-10-20 |
Notices to Creditors | 2014-10-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
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 SHIRE ASSETS
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SHIRE ASSETS are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SHIRE ASSETS | Event Date | 2015-07-17 |
Notice is hereby given that the Liquidators have summoned a final meeting of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Companies disposed of. The meeting will be held at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 25 August 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidators at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 10 October 2014. Office Holder details: Anne Clare OKeefe, (IP No. 008375) and Alistair Paul Beveridge, (IP No. 008991) both of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Paul Butterfield, Tel: +44 (0) 161 838 4539. Alternative contact: Hannah Smallwood, Tel: +44 (0) 161 838 4552. | |||
Initiating party | Event Type | ||
Defending party | SHIRE ASSETS | Event Date | 2015-07-17 |
Notice is hereby given that the Liquidators have summoned a final meeting of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Companies disposed of. The meeting will be held at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 25 August 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidators at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 10 October 2014. Office Holder details: Anne Clare OKeefe, (IP No. 008375) and Alistair Paul Beveridge, (IP No. 008991) both of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Paul Butterfield, Tel: +44 (0) 161 838 4539. Alternative contact: Hannah Smallwood, Tel: +44 (0) 161 838 4552. | |||
Initiating party | Event Type | ||
Defending party | SHIRE ASSETS | Event Date | 2015-07-17 |
Notice is hereby given that the Liquidators have summoned a final meeting of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Companies disposed of. The meeting will be held at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 25 August 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidators at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 10 October 2014. Office Holder details: Anne Clare OKeefe, (IP No. 008375) and Alistair Paul Beveridge, (IP No. 008991) both of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Paul Butterfield, Tel: +44 (0) 161 838 4539. Alternative contact: Hannah Smallwood, Tel: +44 (0) 161 838 4552. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SHIRE ASSETS | Event Date | 2015-07-08 |
Notice is hereby given that the Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 12 August 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidators at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 10 October 2014. Office Holder details: Anne Clare OKeefe, (IP No. 008375) and Alastair Paul Beveridge, (IP No. 008991) both of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Paul Butterfield, Tel: +44 (0) 161 838 4539. Alternative contact: Hannah Smallwood, Tel: +44 (0) 161 838 4552 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SHIRE ASSETS | Event Date | 2014-12-03 |
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final unsecured distribution to the creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB by no later than 12 January 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder details: Alastair Beveridge (IP No. 008991) of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB and Anne OKeefe (IP No. 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB. For further details contact: Hannah Smallwood, Email: HSmallwood@zolfocooper.eu Tel: 0161 838 4552. Alternative contact: Jack Worthington. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SHIRE ASSETS | Event Date | 2014-10-14 |
Notice is hereby given that creditors of the Company are required, on or before 1 December 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 October 2014. Office Holder Details: Anne OKeefe (IP No 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB and Alastair Beveridge (IP No 008991) of Zolfo Cooper, 10 Fleet Place, London EC4M 7RB. For further details contact: Hannah Smallwood, E-mail: hsmallwood@zolfocooper.eu, Tel: 0161 838 4552. Alternative contact: Jack Worthington. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHIRE ASSETS | Event Date | 2014-10-10 |
In accordance with section 288 of the Companies Act 2006 the following resolutions were agreed to and were duly passed on 10 October 2014 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Anne Clare O'Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Alastair Paul Beveridge , of Zolfo Cooper , 10 Fleet Place, London EC4M 7RB, (IP Nos 008375 and 008991) (the Liquidators) be and are hereby appointed Joint Liquidators for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any Act or enactment to be done by the Liquidators may be done by one or more of the persons for the time being holding the office of Liquidator. For further details contact: Hannah Smallwood, E-mail: hsmallwood@zolfocooper.eu, Tel: 0161 838 4552. Alternative contact: Jack Worthington. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHIRE ASSETS | Event Date | 2014-10-10 |
Anne O'Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Alastair Beveridge , of Zolfo Cooper , 10 Fleet Place, London EC4M 7RB : For further details contact: Hannah Smallwood, E-mail: hsmallwood@zolfocooper.eu, Tel: 0161 838 4552. Alternative contact: Jack Worthington. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2006-06-06 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG, on 11 July 2006, at 10.00 am, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A proxy need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the preceding working day. E H Green, Liquidator 31 May 2006. | |||
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. |