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

SHADWELL HOLDINGS (UK) LIMITED

LONDON, E14 5GL,
Company Registration Number
06712028
Private Limited Company
Dissolved

Dissolved 2017-06-03

Company Overview

About Shadwell Holdings (uk) Ltd
SHADWELL HOLDINGS (UK) LIMITED was founded on 2008-10-01 and had its registered office in London. The company was dissolved on the 2017-06-03 and is no longer trading or active.

Key Data
Company Name
SHADWELL HOLDINGS (UK) LIMITED
 
Legal Registered Office
LONDON
E14 5GL
Other companies in EC2Y
 
Previous Names
ALNERY NO. 2818 LIMITED18/12/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHADWELL HOLDINGS (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (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.

Company Officers of SHADWELL HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
GRAEME DUNCAN
Company Secretary 2015-10-05
TREVOR SLATER
Director 2014-11-21
IAN STUART SMITH
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN MCMANUS
Director 2010-03-25 2016-04-29
KEITH JAMES MALKIN
Director 2010-03-25 2015-12-18
BERNADETTE LEWIS
Company Secretary 2008-12-18 2015-10-05
JAMES ANTHONY DUFFY
Director 2008-12-18 2014-04-10
SCOTT MARC BUTTERWORTH
Director 2011-02-25 2012-01-26
SCOTT MARC BUTTERWORTH
Director 2011-02-25 2012-01-26
IAIN DAVID SMITH
Director 2010-03-25 2011-02-25
CHRISTOPHER JONATHAN LLOYD BURGESS
Director 2008-12-18 2010-03-25
ROLFE ALAN CAMERON LAKIN
Director 2008-12-18 2010-03-25
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2008-10-01 2008-12-18
ALNERY INCORPORATIONS NO.1 LIMITED
Director 2008-10-01 2008-12-18
ALNERY INCORPORATIONS NO.2 LIMITED
Director 2008-10-01 2008-12-18
CRAIG ALEXANDER JAMES MORRIS
Director 2008-10-01 2008-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR SLATER NAGE TRUSTEE COMPANY LIMITED Director 2007-02-21 CURRENT 2001-07-12 Dissolved 2014-05-25
TREVOR SLATER MACHILL INVESTMENTS LIMITED Director 2002-07-25 CURRENT 2002-01-03 Converted / Closed
TREVOR SLATER YORKSHIRE BANK COMMERCIAL LEASING LIMITED Director 2000-03-28 CURRENT 1981-06-22 Dissolved 2014-03-05
TREVOR SLATER NORTHERN AND GENERAL FINANCE LIMITED Director 2000-03-28 CURRENT 1988-12-07 Dissolved 2014-07-28
TREVOR SLATER YORKSHIRE BANK EQUIPMENT LEASING LIMITED Director 2000-03-28 CURRENT 1984-10-23 Dissolved 2014-03-05
TREVOR SLATER YORLEASE LIMITED Director 2000-03-28 CURRENT 1984-10-23 Dissolved 2014-03-05
TREVOR SLATER YB LEASE LIMITED Director 2000-03-28 CURRENT 1987-07-14 Dissolved 2014-03-05
TREVOR SLATER ALLERTON HOUSE PROPERTIES LIMITED Director 2000-03-28 CURRENT 1935-10-07 Dissolved 2013-09-18
TREVOR SLATER YORKSHIRE BANK RETAIL SERVICES LIMITED Director 2000-03-09 CURRENT 1973-01-31 Dissolved 2013-09-18
TREVOR SLATER STORECARD LIMITED Director 2000-03-09 CURRENT 1986-03-12 Dissolved 2013-09-18

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
2017-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2017
2017-03-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM C/O UK COMPANY SECRETARIAT, CLYDESDALE BANK PLC 20 MERRION WAY LEEDS LS2 8NZ ENGLAND
2016-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-044.70DECLARATION OF SOLVENCY
2016-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-10AP01DIRECTOR APPOINTED MR IAN STUART SMITH
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MCMANUS
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-16AR0131/01/16 FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MALKIN
2015-12-15AD02SAIL ADDRESS CHANGED FROM: 88 WOOD STREET LONDON EC2V 7QQ UNITED KINGDOM
2015-10-09TM02APPOINTMENT TERMINATED, SECRETARY BERNADETTE LEWIS
2015-10-06AP03SECRETARY APPOINTED MR GRAEME DUNCAN
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 88 WOOD STREET LONDON EC2Y 7QQ
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-25AR0131/01/15 FULL LIST
2015-02-25AP01DIRECTOR APPOINTED MR TREVOR SLATER
2014-07-01AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY
2014-02-04AR0131/01/14 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-06AR0131/01/13 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-06AR0131/01/12 FULL LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BUTTERWORTH
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BUTTERWORTH
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 01/09/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MCMANUS / 14/11/2011
2011-11-14AD02SAIL ADDRESS CHANGED FROM: 33 GRACECHURCH STREET LONDON EC3V 0BT
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES MALKIN / 14/11/2011
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DUFFY / 14/11/2011
2011-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE LEWIS / 14/11/2011
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-20AP01DIRECTOR APPOINTED MR SCOTT MARC BUTTERWORTH
2011-04-20AP01DIRECTOR APPOINTED MR SCOTT MARC BUTTERWORTH
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH
2011-02-21AR0131/01/11 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-01AP01DIRECTOR APPOINTED MRS LYNN MCMANUS
2010-03-30AP01DIRECTOR APPOINTED MR IAIN DAVID SMITH
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROLFE LAKIN
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURGESS
2010-03-30AP01DIRECTOR APPOINTED MR KEITH JAMES MALKIN
2010-02-25AR0131/01/10 FULL LIST
2010-02-25AD03REGISTER(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
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BERNADETTE LEWIS / 01/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DUFFY / 01/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLFE ALAN CAMERON LAKIN / 02/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN LLOYD BURGESS / 01/02/2010
2010-02-25AD02SAIL ADDRESS CREATED
2009-02-17363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-17190LOCATION OF DEBENTURE REGISTER
2009-02-17353LOCATION OF REGISTER OF MEMBERS
2009-02-04RES01ADOPT ARTICLES 18/12/2008
2009-02-04123NC INC ALREADY ADJUSTED 18/12/08
2009-02-04RES04GBP NC 100/1000000 18/12/2008
2009-01-21288aDIRECTOR APPOINTED JAMES ANTHONY DUFFY
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM ONE BISHOPS SQUARE LONDON E1 6AD
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MORRIS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ALNERY INCORPORATIONS NO.2 LIMITED
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALNERY INCORPORATIONS NO.1 LIMITED
2009-01-15288aSECRETARY APPOINTED BERNADETTE LEWIS
2009-01-15288aDIRECTOR APPOINTED CHRISTOPHER JONATHAN LLOYD BURGESS
2009-01-15288aDIRECTOR APPOINTED ROLFE ALAN CAMERON LAKIN
2009-01-15225CURRSHO FROM 31/10/2009 TO 30/09/2009
2008-12-18CERTNMCOMPANY NAME CHANGED ALNERY NO. 2818 LIMITED CERTIFICATE ISSUED ON 18/12/08
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG MORRIS / 03/11/2008
2008-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to SHADWELL HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-16
Appointment of Liquidators2016-06-24
Notices to Creditors2016-06-24
Resolutions for Winding-up2016-06-24
Fines / Sanctions
No fines or sanctions have been issued against SHADWELL HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHADWELL HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64191 - Banks

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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

Intangible Assets
Patents
We have not found any records of SHADWELL HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHADWELL HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of SHADWELL HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHADWELL HOLDINGS (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 (64191 - Banks) as SHADWELL HOLDINGS (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SHADWELL HOLDINGS (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 TypeAppointment of Liquidators
Defending partySHADWELL HOLDINGS (UK) LIMITEDEvent Date2016-06-20
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 TypeNotices to Creditors
Defending partySHADWELL HOLDINGS (UK) LIMITEDEvent Date2016-06-20
(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 TypeResolutions for Winding-up
Defending partySHADWELL HOLDINGS (UK) LIMITEDEvent Date2016-06-20
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 TypeFinal Meetings
Defending partySHADWELL HOLDINGS (UK) LIMITEDEvent Date2016-06-20
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHADWELL HOLDINGS (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 SHADWELL HOLDINGS (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.