Dissolved 2016-06-18
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 Name | |
---|---|
SHIRE HALL DEVELOPMENTS LIMITED | |
Legal Registered Office | |
3 THE PARSONAGE CHAMBERS MANCHESTER | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN GREGORY DUKER |
||
BRIAN JAMES DUKER |
||
SANDRA DUKER |
||
STEVEN GREGORY DUKER |
||
TERESA ANN DUKER |
||
MARILYN RONA SLADE |
||
ROGER STEPHEN SLADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA DUKER |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIRE HALL HOMES LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
BASSTION LIMITED | Director | 1996-10-01 | CURRENT | 1994-11-02 | Active | |
SHIRE HALL HOMES LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
BASSTION LIMITED | Director | 2015-04-08 | CURRENT | 1994-11-02 | Active | |
MARKETDAY LIMITED | Director | 2010-08-05 | CURRENT | 2001-11-01 | Dissolved 2016-01-07 | |
FREDERICKS LIMITED | Director | 2008-03-12 | CURRENT | 2008-03-12 | Active | |
BASICALLY 154 LIMITED | Director | 2008-06-24 | CURRENT | 2008-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 25/07/14 FULL LIST | |
AR01 | 25/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MARILYN RONA SLADE | |
AP01 | DIRECTOR APPOINTED DR ROGER STEPHEN SLADE | |
AP01 | DIRECTOR APPOINTED MRS TERESA ANN DUKER | |
AP01 | DIRECTOR APPOINTED MR STEVEN GREGORY DUKER | |
AP03 | SECRETARY APPOINTED MR STEVEN GREGORY DUKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA DUKER | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
SH01 | 31/05/13 STATEMENT OF CAPITAL GBP 6 | |
AR01 | 25/07/12 FULL LIST | |
AA01 | CURREXT FROM 31/07/2012 TO 31/01/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 25/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 25/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DUKER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA DUKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES DUKER / 01/10/2009 | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 418-420 CRANBROOK ROAD GANTS HILL ILFORD IG2 6HT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-24 |
Notices to Creditors | 2015-08-14 |
Appointment of Liquidators | 2015-08-14 |
Resolutions for Winding-up | 2015-08-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SHIRE HALL DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SHIRE HALL DEVELOPMENTS LIMITED | Event Date | 2015-12-22 |
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 Type | Notices to Creditors | |
Defending party | SHIRE HALL DEVELOPMENTS LIMITED | Event Date | 2015-08-04 |
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 Type | Appointment of Liquidators | |
Defending party | SHIRE HALL DEVELOPMENTS LIMITED | Event Date | 2015-08-04 |
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 Type | Resolutions for Winding-up | |
Defending party | SHIRE HALL DEVELOPMENTS LIMITED | Event Date | 2015-08-04 |
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 | |||
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. |