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

SHIRE HALL DEVELOPMENTS LIMITED

3 THE PARSONAGE CHAMBERS, MANCHESTER, M3,
Company Registration Number
05885874
Private Limited Company
Dissolved

Dissolved 2016-06-18

Company Overview

About Shire Hall Developments Ltd
SHIRE HALL DEVELOPMENTS LIMITED was founded on 2006-07-25 and had its registered office in 3 The Parsonage Chambers. The company was dissolved on the 2016-06-18 and is no longer trading or active.

Key Data
Company Name
SHIRE HALL DEVELOPMENTS LIMITED
 
Legal Registered Office
3 THE PARSONAGE CHAMBERS
MANCHESTER
 
Filing Information
Company Number 05885874
Date formed 2006-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2016-06-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-10 03:05:25
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 SHIRE HALL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GREGORY DUKER
Company Secretary 2013-05-31
BRIAN JAMES DUKER
Director 2006-07-25
SANDRA DUKER
Director 2006-07-25
STEVEN GREGORY DUKER
Director 2013-05-31
TERESA ANN DUKER
Director 2013-05-31
MARILYN RONA SLADE
Director 2013-05-31
ROGER STEPHEN SLADE
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA DUKER
Company Secretary 2006-07-25 2013-05-31
RWL REGISTRARS LIMITED
Company Secretary 2006-07-25 2006-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JAMES DUKER SHIRE HALL HOMES LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
BRIAN JAMES DUKER BASSTION LIMITED Director 1996-10-01 CURRENT 1994-11-02 Active
SANDRA DUKER SHIRE HALL HOMES LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
SANDRA DUKER BASSTION LIMITED Director 2015-04-08 CURRENT 1994-11-02 Active
STEVEN GREGORY DUKER MARKETDAY LIMITED Director 2010-08-05 CURRENT 2001-11-01 Dissolved 2016-01-07
STEVEN GREGORY DUKER FREDERICKS LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
TERESA ANN DUKER BASICALLY 154 LIMITED Director 2008-06-24 CURRENT 2008-06-24 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
2016-06-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH
2015-08-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-214.70DECLARATION OF SOLVENCY
2015-08-21LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-23AA31/01/15 TOTAL EXEMPTION SMALL
2014-09-03AA31/01/14 TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-28AR0125/07/14 FULL LIST
2013-07-26AR0125/07/13 FULL LIST
2013-07-12AP01DIRECTOR APPOINTED MRS MARILYN RONA SLADE
2013-07-11AP01DIRECTOR APPOINTED DR ROGER STEPHEN SLADE
2013-07-08AP01DIRECTOR APPOINTED MRS TERESA ANN DUKER
2013-07-08AP01DIRECTOR APPOINTED MR STEVEN GREGORY DUKER
2013-07-08AP03SECRETARY APPOINTED MR STEVEN GREGORY DUKER
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY SANDRA DUKER
2013-07-08AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-08SH0131/05/13 STATEMENT OF CAPITAL GBP 6
2012-08-06AR0125/07/12 FULL LIST
2012-07-24AA01CURREXT FROM 31/07/2012 TO 31/01/2013
2012-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-09-23AR0125/07/11 FULL LIST
2010-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-04AR0125/07/10 FULL LIST
2009-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DUKER / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA DUKER / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES DUKER / 01/10/2009
2009-09-04363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-09-01363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 418-420 CRANBROOK ROAD GANTS HILL ILFORD IG2 6HT
2007-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11288cSECRETARY'S PARTICULARS CHANGED
2007-09-09363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2006-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-25288bSECRETARY RESIGNED
2006-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to SHIRE HALL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-24
Notices to Creditors2015-08-14
Appointment of Liquidators2015-08-14
Resolutions for Winding-up2015-08-14
Fines / Sanctions
No fines or sanctions have been issued against SHIRE HALL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHIRE HALL DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

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 SHIRE HALL DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SHIRE HALL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIRE HALL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SHIRE HALL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIRE HALL DEVELOPMENTS 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 SHIRE HALL DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SHIRE HALL DEVELOPMENTS 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 partySHIRE HALL DEVELOPMENTS LIMITEDEvent Date2015-12-22
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 2 February 2016 at 10.00 am. The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 4 August 2015 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW For further details contact: Millie Baker on email: milliebaker@clarkebell.com or on tel: 0161 907 4044.
 
Initiating party Event TypeNotices to Creditors
Defending partySHIRE HALL DEVELOPMENTS LIMITEDEvent Date2015-08-04
Notice is hereby given that the creditors of the above-named company are required on or before 08 September 2015 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims 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 such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 04 August 2015 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: +44 (0161) 907 4044
 
Initiating party Event TypeAppointment of Liquidators
Defending partySHIRE HALL DEVELOPMENTS LIMITEDEvent Date2015-08-04
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: +44 (0161) 907 4044
 
Initiating party Event TypeResolutions for Winding-up
Defending partySHIRE HALL DEVELOPMENTS LIMITEDEvent Date2015-08-04
At a General Meeting of the above named company, duly convened and held at 5th Floor Newbury House, 890-900 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HH, on 04 August 2015 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: +44 (0161) 907 4044
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIRE HALL DEVELOPMENTS 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 SHIRE HALL DEVELOPMENTS 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.