Dissolved 2017-06-03
Company Information for SHADWELL HOLDINGS (UK) LIMITED
LONDON, E14 5GL,
|
Company Registration Number
06712028
Private Limited Company
Dissolved Dissolved 2017-06-03 |
Company Name | ||
---|---|---|
SHADWELL HOLDINGS (UK) LIMITED | ||
Legal Registered Office | ||
LONDON E14 5GL Other companies in EC2Y | ||
Previous Names | ||
|
Company Number | 06712028 | |
---|---|---|
Date formed | 2008-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-06-03 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 21:27:28 |
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 |
---|---|---|
GRAEME DUNCAN |
||
TREVOR SLATER |
||
IAN STUART SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN MCMANUS |
Director | ||
KEITH JAMES MALKIN |
Director | ||
BERNADETTE LEWIS |
Company Secretary | ||
JAMES ANTHONY DUFFY |
Director | ||
SCOTT MARC BUTTERWORTH |
Director | ||
SCOTT MARC BUTTERWORTH |
Director | ||
IAIN DAVID SMITH |
Director | ||
CHRISTOPHER JONATHAN LLOYD BURGESS |
Director | ||
ROLFE ALAN CAMERON LAKIN |
Director | ||
ALNERY INCORPORATIONS NO.1 LIMITED |
Company Secretary | ||
ALNERY INCORPORATIONS NO.1 LIMITED |
Director | ||
ALNERY INCORPORATIONS NO.2 LIMITED |
Director | ||
CRAIG ALEXANDER JAMES MORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NAGE TRUSTEE COMPANY LIMITED | Director | 2007-02-21 | CURRENT | 2001-07-12 | Dissolved 2014-05-25 | |
MACHILL INVESTMENTS LIMITED | Director | 2002-07-25 | CURRENT | 2002-01-03 | Converted / Closed | |
YORKSHIRE BANK COMMERCIAL LEASING LIMITED | Director | 2000-03-28 | CURRENT | 1981-06-22 | Dissolved 2014-03-05 | |
NORTHERN AND GENERAL FINANCE LIMITED | Director | 2000-03-28 | CURRENT | 1988-12-07 | Dissolved 2014-07-28 | |
YORKSHIRE BANK EQUIPMENT LEASING LIMITED | Director | 2000-03-28 | CURRENT | 1984-10-23 | Dissolved 2014-03-05 | |
YORLEASE LIMITED | Director | 2000-03-28 | CURRENT | 1984-10-23 | Dissolved 2014-03-05 | |
YB LEASE LIMITED | Director | 2000-03-28 | CURRENT | 1987-07-14 | Dissolved 2014-03-05 | |
ALLERTON HOUSE PROPERTIES LIMITED | Director | 2000-03-28 | CURRENT | 1935-10-07 | Dissolved 2013-09-18 | |
YORKSHIRE BANK RETAIL SERVICES LIMITED | Director | 2000-03-09 | CURRENT | 1973-01-31 | Dissolved 2013-09-18 | |
STORECARD LIMITED | Director | 2000-03-09 | CURRENT | 1986-03-12 | Dissolved 2013-09-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2017 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM C/O UK COMPANY SECRETARIAT, CLYDESDALE BANK PLC 20 MERRION WAY LEEDS LS2 8NZ ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR IAN STUART SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN MCMANUS | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MALKIN | |
AD02 | SAIL ADDRESS CHANGED FROM: 88 WOOD STREET LONDON EC2V 7QQ UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BERNADETTE LEWIS | |
AP03 | SECRETARY APPOINTED MR GRAEME DUNCAN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 88 WOOD STREET LONDON EC2Y 7QQ | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TREVOR SLATER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY | |
AR01 | 31/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 31/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 31/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BUTTERWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BUTTERWORTH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MCMANUS / 14/11/2011 | |
AD02 | SAIL ADDRESS CHANGED FROM: 33 GRACECHURCH STREET LONDON EC3V 0BT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES MALKIN / 14/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DUFFY / 14/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE LEWIS / 14/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED MR SCOTT MARC BUTTERWORTH | |
AP01 | DIRECTOR APPOINTED MR SCOTT MARC BUTTERWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH | |
AR01 | 31/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AP01 | DIRECTOR APPOINTED MRS LYNN MCMANUS | |
AP01 | DIRECTOR APPOINTED MR IAIN DAVID SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLFE LAKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURGESS | |
AP01 | DIRECTOR APPOINTED MR KEITH JAMES MALKIN | |
AR01 | 31/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS BERNADETTE LEWIS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DUFFY / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROLFE ALAN CAMERON LAKIN / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN LLOYD BURGESS / 01/02/2010 | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES01 | ADOPT ARTICLES 18/12/2008 | |
123 | NC INC ALREADY ADJUSTED 18/12/08 | |
RES04 | GBP NC 100/1000000 18/12/2008 | |
288a | DIRECTOR APPOINTED JAMES ANTHONY DUFFY | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM ONE BISHOPS SQUARE LONDON E1 6AD | |
288b | APPOINTMENT TERMINATED DIRECTOR CRAIG MORRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALNERY INCORPORATIONS NO.2 LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALNERY INCORPORATIONS NO.1 LIMITED | |
288a | SECRETARY APPOINTED BERNADETTE LEWIS | |
288a | DIRECTOR APPOINTED CHRISTOPHER JONATHAN LLOYD BURGESS | |
288a | DIRECTOR APPOINTED ROLFE ALAN CAMERON LAKIN | |
225 | CURRSHO FROM 31/10/2009 TO 30/09/2009 | |
CERTNM | COMPANY NAME CHANGED ALNERY NO. 2818 LIMITED CERTIFICATE ISSUED ON 18/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MORRIS / 03/11/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-16 |
Appointment of Liquidators | 2016-06-24 |
Notices to Creditors | 2016-06-24 |
Resolutions for Winding-up | 2016-06-24 |
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 64191 - Banks
|
|
|
|
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 SHADWELL HOLDINGS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (64191 - Banks) as SHADWELL HOLDINGS (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SHADWELL HOLDINGS (UK) LIMITED | Event Date | 2016-06-20 |
Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG : Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SHADWELL HOLDINGS (UK) LIMITED | Event Date | 2016-06-20 |
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 22 July 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 22 July 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all known liabilities in full. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 20 June 2016 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated: 21 June 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHADWELL HOLDINGS (UK) LIMITED | Event Date | 2016-06-20 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 June 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or either of them alone. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 20 June 2016 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Trevor Slater , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SHADWELL HOLDINGS (UK) LIMITED | Event Date | 2016-06-20 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above-named company will be held at 10.15 am on 22 February 2017 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG for the purposes 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 which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom Fax +44 (0) 131 527 6666 no later than 12 noon on 21 February 2017. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 20 June 2016 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 12 January 2017 | |||
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. |