Active - Proposal to Strike off
Company Information for SHANKS CHEMICAL SERVICES LIMITED
55 Baker Street, London, W1U 7EU,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SHANKS CHEMICAL SERVICES LIMITED | |
Legal Registered Office | |
55 Baker Street London W1U 7EU Other companies in MK1 | |
Company Number | 00934787 | |
---|---|---|
Company ID Number | 00934787 | |
Date formed | 1968-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 24/06/2016 | |
Return next due | 2017-07-08 | |
Type of accounts | FULL |
Last Datalog update: | 2023-01-09 00:39:50 |
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 | ||
---|---|---|---|---|
SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED | 4 ATLANTIC QUAY 70 YORK STREET 70 YORK STREET GLASGOW G2 8JX | Dissolved | Company formed on the 1915-05-11 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP BERNARD GRIFFIN-SMITH |
||
PHILIP BERNARD GRIFFIN-SMITH |
||
DAVID GIBSON ORR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT IAN CARTWRIGHT |
Director | ||
PETER DAMIAN EGLINTON |
Director | ||
DAVID KEVIN MULLIGAN |
Director | ||
IAN FREDERICK GOODFELLOW |
Director | ||
THOMAS WATERWORTH DRURY |
Director | ||
MARK IAN SAUNDERS |
Director | ||
CAROLYN ANN GIBSON |
Company Secretary | ||
MICHAEL CHARLES EDWARD AVERILL |
Director | ||
PAUL KAYE |
Company Secretary | ||
DAVID JOHN DOWNES |
Director | ||
COLIN ANDREW BROWN |
Director | ||
BRIAN ARTHUR MULHOLLAND |
Director | ||
ALLAN GEORGE BARTON |
Director | ||
ANDREW MARK RYAN |
Director | ||
ANDREW JONATHAN PETYT |
Director | ||
ROSS DESMOND HILLIARD |
Director | ||
NORMAN MACDONALD MACLELLAN |
Director | ||
DEREK JOHN BLANE |
Director | ||
STANLEY BERTRAND JOHN HODGE |
Company Secretary | ||
ANTONY EDWARD PRICE |
Director | ||
GRAHAM WILLIAM SEARLE |
Director | ||
GAVIN HUGH GRACIE |
Company Secretary | ||
GAVIN HUGH GRACIE |
Director | ||
PETER HARDING-JONES |
Director | ||
MICHAEL ROGER HEWITT |
Director | ||
PAUL KAYE |
Director | ||
ALASTAIR JOHN NEIL FOWLER |
Director | ||
MICHAEL RICHARD PULLEN |
Director | ||
HUGH LEISHMAN INGLIS RUNCIMAN |
Director | ||
LESLIE ESSLER BAKER |
Director | ||
ROBIN DREWETT |
Director | ||
PAUL KAYE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIFFA CUMBRIA HOLDINGS LTD | Company Secretary | 2009-01-23 | CURRENT | 2009-01-23 | Active | |
BIFFA CUMBRIA LTD | Company Secretary | 2009-01-23 | CURRENT | 2009-01-23 | Active | |
BIFFA ARGYLL & BUTE LTD | Company Secretary | 2008-10-24 | CURRENT | 2000-09-20 | Active | |
BIFFA ARGYLL & BUTE HOLDINGS LIMITED | Company Secretary | 2008-10-24 | CURRENT | 2001-06-06 | Active | |
CAIRD TRUSTEES (ATLAS) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1999-07-08 | Dissolved 2014-07-15 | |
CAIRD TRUSTEES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1989-04-04 | Dissolved 2014-07-15 | |
BIO-LOGIC REMEDIATION LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1997-11-11 | Dissolved 2015-07-17 | |
CAIRD COMMERCIAL VEHICLES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1945-07-18 | Dissolved 2015-08-11 | |
D & D ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1991-05-30 | Dissolved 2015-07-17 | |
REFORM STREET INVESTMENTS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1982-10-05 | Dissolved 2015-07-14 | |
CAIRD INDUSTRIAL SERVICES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1988-11-04 | Active - Proposal to Strike off | |
CLEAR WASTE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1970-10-20 | Dissolved 2015-04-19 | |
NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1989-11-30 | Dissolved 2015-04-19 | |
PEMBROKESHIRE ENVIRONMENTAL LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1989-08-07 | Dissolved 2015-04-19 | |
ROBINSON BROS (ENVIRONMENTAL) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1955-04-07 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (CAMDEN) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1987-09-09 | Dissolved 2015-04-19 | |
GOODWIN'S MINI SKIPS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1978-10-31 | Dissolved 2015-04-19 | |
ROBINSON BROS. (DISPOSAL SERVICES) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1991-11-25 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-12-24 | Dissolved 2015-04-19 | |
GREENACRE WASTE MANAGEMENT LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1993-01-25 | Dissolved 2015-04-19 | |
CAIRD TRADING LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1982-09-30 | Dissolved 2015-07-17 | |
SHANKS & MCEWAN (TEESSIDE) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-06-01 | Dissolved 2015-04-19 | |
ATLAS CLENSOL LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1927-03-07 | Dissolved 2017-02-07 | |
SHANKS & MCEWAN, LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1924-11-17 | Dissolved 2017-09-26 | |
LOTHIAN LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-02-15 | Dissolved 2017-02-07 | |
SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1985-11-04 | Liquidation | |
SHANKS CAPITAL INVESTMENT LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2002-03-11 | Dissolved 2017-02-07 | |
SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1915-05-11 | Dissolved 2017-01-31 | |
WASTECOM LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2005-02-08 | Dissolved 2017-02-07 | |
SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-11-29 | Dissolved 2018-02-08 | |
SHANKS FINANCE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2001-08-06 | Dissolved 2018-02-08 | |
SHANKS INVESTMENTS | Company Secretary | 2008-05-01 | CURRENT | 2004-12-17 | Dissolved 2018-02-08 | |
CAIRD GROUP LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1919-04-21 | Dissolved 2018-02-24 | |
SHANKS DUMFRIES AND GALLOWAY LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2003-03-18 | Liquidation | |
ELWA LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1992-03-25 | Active | |
SHANKS ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2002-03-11 | Dissolved 2018-05-28 | |
SAFEWASTE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-03-27 | Active | |
BIFFA PFI INVESTMENTS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1996-02-08 | Active | |
RENEWI HOLDINGS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1999-11-30 | Active | |
RENEWI FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2005-02-16 | Liquidation | |
RENEWI PLC | Company Secretary | 2008-05-01 | CURRENT | 1982-02-04 | Active | |
SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2003-03-18 | Active - Proposal to Strike off | |
BIFFA TREATMENT SERVICES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1989-06-08 | Active | |
BIFFA SRF TRADING LTD | Company Secretary | 2008-05-01 | CURRENT | 1990-11-29 | Active | |
RENEWI WASTE MANAGEMENT LIMITED | Director | 2017-02-28 | CURRENT | 2017-02-28 | Active - Proposal to Strike off | |
SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED | Director | 2016-11-01 | CURRENT | 1990-11-29 | Dissolved 2018-02-08 | |
SHANKS FINANCE LIMITED | Director | 2016-11-01 | CURRENT | 2001-08-06 | Dissolved 2018-02-08 | |
SHANKS INVESTMENTS | Director | 2016-11-01 | CURRENT | 2004-12-17 | Dissolved 2018-02-08 | |
CAIRD GROUP LIMITED | Director | 2016-06-01 | CURRENT | 1919-04-21 | Dissolved 2018-02-24 | |
ESTECH EUROPE LIMITED | Director | 2016-01-01 | CURRENT | 2001-06-19 | Dissolved 2017-02-10 | |
SHANKS ENVIRONMENTAL ENGINEERING LIMITED | Director | 2016-01-01 | CURRENT | 2007-10-25 | Dissolved 2017-02-10 | |
SHANKS WASTE OPERATIONS LIMITED | Director | 2016-01-01 | CURRENT | 2008-05-06 | Dissolved 2017-02-10 | |
TASS ENVIRONMENTAL TECHNOLOGY LIMITED | Director | 2016-01-01 | CURRENT | 2002-06-11 | Dissolved 2017-02-10 | |
SAFEWASTE LIMITED | Director | 2016-01-01 | CURRENT | 1990-03-27 | Active | |
WASTECOM LIMITED | Director | 2015-11-06 | CURRENT | 2005-02-08 | Dissolved 2017-02-07 | |
ATLAS CLENSOL LIMITED | Director | 2015-10-06 | CURRENT | 1927-03-07 | Dissolved 2017-02-07 | |
LOTHIAN LIMITED | Director | 2015-10-06 | CURRENT | 1990-02-15 | Dissolved 2017-02-07 | |
SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED | Director | 2015-10-06 | CURRENT | 1985-11-04 | Liquidation | |
SHANKS CAPITAL INVESTMENT LIMITED | Director | 2015-10-06 | CURRENT | 2002-03-11 | Dissolved 2017-02-07 | |
SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED | Director | 2015-10-06 | CURRENT | 1915-05-11 | Dissolved 2017-01-31 | |
SHANKS ENVIRONMENTAL SERVICES LIMITED | Director | 2015-10-06 | CURRENT | 2002-03-11 | Dissolved 2018-05-28 | |
CAIRD COMMERCIAL VEHICLES LIMITED | Director | 2013-01-21 | CURRENT | 1945-07-18 | Dissolved 2015-08-11 | |
CAIRD INDUSTRIAL SERVICES LIMITED | Director | 2013-01-21 | CURRENT | 1988-11-04 | Active - Proposal to Strike off | |
CLEAR WASTE LIMITED | Director | 2013-01-21 | CURRENT | 1970-10-20 | Dissolved 2015-04-19 | |
NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED | Director | 2013-01-21 | CURRENT | 1989-11-30 | Dissolved 2015-04-19 | |
PEMBROKESHIRE ENVIRONMENTAL LIMITED | Director | 2013-01-21 | CURRENT | 1989-08-07 | Dissolved 2015-04-19 | |
ROBINSON BROS (ENVIRONMENTAL) LIMITED | Director | 2013-01-21 | CURRENT | 1955-04-07 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (CAMDEN) LIMITED | Director | 2013-01-21 | CURRENT | 1987-09-09 | Dissolved 2015-04-19 | |
GOODWIN'S MINI SKIPS LIMITED | Director | 2013-01-21 | CURRENT | 1978-10-31 | Dissolved 2015-04-19 | |
ROBINSON BROS. (DISPOSAL SERVICES) LIMITED | Director | 2013-01-21 | CURRENT | 1991-11-25 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED | Director | 2013-01-21 | CURRENT | 1990-12-24 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (TEESSIDE) LIMITED | Director | 2013-01-21 | CURRENT | 1990-06-01 | Dissolved 2015-04-19 | |
SHANKS SIL CAPITAL LIMITED | Director | 2011-09-30 | CURRENT | 2006-03-24 | Converted / Closed | |
SHANKS SIL FINANCE LIMITED | Director | 2011-09-30 | CURRENT | 2006-03-24 | Converted / Closed | |
SHANKS SIL INVESTMENTS LIMITED | Director | 2011-09-30 | CURRENT | 2006-03-24 | Converted / Closed | |
RENEWI UK OPERATIONS LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Dissolved 2018-01-16 | |
RENEWI WASTE MANAGEMENT LIMITED | Director | 2017-02-28 | CURRENT | 2017-02-28 | Active - Proposal to Strike off | |
SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED | Director | 2016-11-01 | CURRENT | 1990-11-29 | Dissolved 2018-02-08 | |
SHANKS FINANCE LIMITED | Director | 2016-11-01 | CURRENT | 2001-08-06 | Dissolved 2018-02-08 | |
SHANKS INVESTMENTS | Director | 2016-11-01 | CURRENT | 2004-12-17 | Dissolved 2018-02-08 | |
CAIRD GROUP LIMITED | Director | 2016-06-01 | CURRENT | 1919-04-21 | Dissolved 2018-02-24 | |
SHANKS ENVIRONMENTAL SERVICES LIMITED | Director | 2016-01-11 | CURRENT | 2002-03-11 | Dissolved 2018-05-28 | |
SAFEWASTE LIMITED | Director | 2016-01-01 | CURRENT | 1990-03-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/02/2018:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/02/2018:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CH01 | Director's details changed for Mr David Gibson Orr on 2016-07-15 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
SH19 | Statement of capital on 2016-02-26 GBP 1 | |
CAP-SS | Solvency Statement dated 05/02/16 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR DAVID GIBSON ORR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN CARTWRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY WOOLRYCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON | |
AP01 | DIRECTOR APPOINTED MR ROBERT IAN CARTWRIGHT | |
AP01 | DIRECTOR APPOINTED MR PHILIP BERNARD GRIFFIN-SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 2632110 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 2632110 | |
AR01 | 30/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 30/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GOODFELLOW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR TOBY RICHARD WOOLRYCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURCH | |
AR01 | 30/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DRURY | |
AP01 | DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS | |
AR01 | 30/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 19/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOODFELLOW / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WATERWORTH DRURY / 11/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERNARD GRIFFIN-SMITH / 13/11/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK SAUNDERS / 05/08/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR DARREN STOCKLEY | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARK IAN SAUNDERS | |
288b | APPOINTMENT TERMINATED DIRECTOR FRASER WELHAM | |
288a | DIRECTOR APPOINTED CHRISTOPHER SURCH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM ASTOR HOUSE STATION ROAD BOURNE END BUCKS SL8 5YP | |
363a | RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLYN GIBSON | |
288a | SECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
Secretary resigned;new secretary appointed |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | TENNECO ORGANICS LIMITED | |
LEGAL CHARGE | Satisfied | BARRMIL LTD | |
MORTGAGE BY DEPOSIT OF DEEDS WITHOUT INSTRUMENT | Satisfied | BARRMILL LTD |
|
|
|
|
|
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 SHANKS CHEMICAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SHANKS CHEMICAL SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SHANKS CHEMICAL SERVICES LIMITED | Event Date | 2016-08-25 |
At a General Meeting of the above-named companies, duly convened, and held at 55 Baker Street, London, WlU 7EU on the 25 August 2016 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London, WlU 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 25 August 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. Philip Griffin-Smith , Chairman of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHANKS CHEMICAL SERVICES LIMITED | Event Date | 2016-08-25 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SHANKS CHEMICAL SERVICES LIMITED | Event Date | 2016-08-25 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU was appointed Liquidator of the above named Companies by Resolutions passed on 25 August 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU by 26 September 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 26 September 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 25 August 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/SHANKS. Malcolm Cohen , Liquidator 25 August 2016 | |||
Initiating party | Event Type | ||
Defending party | SHANKS CHEMICAL SERVICES LIMITED | Event Date | 2016-08-25 |
At a General Meeting of the above-named companies, duly convened, and held at 55 Baker Street, London, WlU 7EU on the 25 August 2016 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London, WlU 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 25 August 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. Philip Griffin-Smith , Chairman of Meeting : | |||
Initiating party | Event Type | ||
Defending party | SHANKS CHEMICAL SERVICES LIMITED | Event Date | 2016-08-25 |
At a General Meeting of the above-named companies, duly convened, and held at 55 Baker Street, London, WlU 7EU on the 25 August 2016 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London, WlU 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 25 August 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. Philip Griffin-Smith , Chairman of Meeting : | |||
Initiating party | Event Type | ||
Defending party | SHANKS CHEMICAL SERVICES LIMITED | Event Date | 2016-08-25 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. | |||
Initiating party | Event Type | ||
Defending party | SHANKS CHEMICAL SERVICES LIMITED | Event Date | 2016-08-25 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. | |||
Initiating party | Event Type | ||
Defending party | SHANKS CHEMICAL SERVICES LIMITED | Event Date | 2016-08-25 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU was appointed Liquidator of the above named Companies by Resolutions passed on 25 August 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU by 26 September 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 26 September 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 25 August 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/SHANKS. Malcolm Cohen , Liquidator 25 August 2016 | |||
Initiating party | Event Type | ||
Defending party | SHANKS CHEMICAL SERVICES LIMITED | Event Date | 2016-08-25 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU was appointed Liquidator of the above named Companies by Resolutions passed on 25 August 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU by 26 September 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 26 September 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 25 August 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/SHANKS. Malcolm Cohen , Liquidator 25 August 2016 | |||
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. |