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

SHANKS CHEMICAL SERVICES LIMITED

55 Baker Street, London, W1U 7EU,
Company Registration Number
00934787
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shanks Chemical Services Ltd
SHANKS CHEMICAL SERVICES LIMITED was founded on 1968-07-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Shanks Chemical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHANKS CHEMICAL SERVICES LIMITED
 
Legal Registered Office
55 Baker Street
London
W1U 7EU
Other companies in MK1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHANKS CHEMICAL SERVICES 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.
Companies with same name SHANKS CHEMICAL SERVICES LIMITED
The following companies were found which have the same name as SHANKS CHEMICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SHANKS CHEMICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BERNARD GRIFFIN-SMITH
Company Secretary 2008-05-01
PHILIP BERNARD GRIFFIN-SMITH
Director 2015-10-06
DAVID GIBSON ORR
Director 2016-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT IAN CARTWRIGHT
Director 2015-10-06 2016-01-11
PETER DAMIAN EGLINTON
Director 2013-04-15 2015-10-06
DAVID KEVIN MULLIGAN
Director 2014-04-01 2015-10-06
IAN FREDERICK GOODFELLOW
Director 2004-04-29 2013-03-31
THOMAS WATERWORTH DRURY
Director 2007-10-01 2011-09-30
MARK IAN SAUNDERS
Director 2009-07-01 2011-07-31
CAROLYN ANN GIBSON
Company Secretary 2007-02-01 2008-04-30
MICHAEL CHARLES EDWARD AVERILL
Director 1991-07-09 2007-09-30
PAUL KAYE
Company Secretary 1997-01-01 2007-01-31
DAVID JOHN DOWNES
Director 1994-01-12 2005-12-31
COLIN ANDREW BROWN
Director 1994-02-09 2004-05-14
BRIAN ARTHUR MULHOLLAND
Director 2000-08-01 2003-12-11
ALLAN GEORGE BARTON
Director 1997-01-01 2003-02-12
ANDREW MARK RYAN
Director 2000-10-01 2003-02-10
ANDREW JONATHAN PETYT
Director 1999-05-10 2001-12-31
ROSS DESMOND HILLIARD
Director 1997-01-01 2001-02-08
NORMAN MACDONALD MACLELLAN
Director 1994-02-07 1998-09-12
DEREK JOHN BLANE
Director 1991-07-09 1997-07-20
STANLEY BERTRAND JOHN HODGE
Company Secretary 1995-02-14 1997-01-01
ANTONY EDWARD PRICE
Director 1993-05-19 1996-03-30
GRAHAM WILLIAM SEARLE
Director 1991-07-09 1995-03-31
GAVIN HUGH GRACIE
Company Secretary 1992-02-12 1995-02-14
GAVIN HUGH GRACIE
Director 1992-02-12 1995-02-14
PETER HARDING-JONES
Director 1991-07-09 1995-02-14
MICHAEL ROGER HEWITT
Director 1991-07-09 1994-01-12
PAUL KAYE
Director 1991-07-09 1993-11-25
ALASTAIR JOHN NEIL FOWLER
Director 1991-05-15 1993-09-30
MICHAEL RICHARD PULLEN
Director 1991-07-09 1993-09-30
HUGH LEISHMAN INGLIS RUNCIMAN
Director 1991-05-15 1993-01-04
LESLIE ESSLER BAKER
Director 1991-07-09 1992-03-11
ROBIN DREWETT
Director 1991-07-09 1992-02-28
PAUL KAYE
Company Secretary 1991-07-09 1992-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BERNARD GRIFFIN-SMITH RENEWI CUMBRIA HOLDINGS LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI CUMBRIA LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI ARGYLL & BUTE LIMITED Company Secretary 2008-10-24 CURRENT 2000-09-20 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI ARGYLL & BUTE HOLDINGS LIMITED Company Secretary 2008-10-24 CURRENT 2001-06-06 Active
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRUSTEES (ATLAS) LIMITED Company Secretary 2008-05-01 CURRENT 1999-07-08 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRUSTEES LIMITED Company Secretary 2008-05-01 CURRENT 1989-04-04 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH BIO-LOGIC REMEDIATION LIMITED Company Secretary 2008-05-01 CURRENT 1997-11-11 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH CAIRD COMMERCIAL VEHICLES LIMITED Company Secretary 2008-05-01 CURRENT 1945-07-18 Dissolved 2015-08-11
PHILIP BERNARD GRIFFIN-SMITH D & D ENVIRONMENTAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1991-05-30 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH REFORM STREET INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1982-10-05 Dissolved 2015-07-14
PHILIP BERNARD GRIFFIN-SMITH CAIRD INDUSTRIAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1988-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH CLEAR WASTE LIMITED Company Secretary 2008-05-01 CURRENT 1970-10-20 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1989-11-30 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH PEMBROKESHIRE ENVIRONMENTAL LIMITED Company Secretary 2008-05-01 CURRENT 1989-08-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS (ENVIRONMENTAL) LIMITED Company Secretary 2008-05-01 CURRENT 1955-04-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (CAMDEN) LIMITED Company Secretary 2008-05-01 CURRENT 1987-09-09 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GOODWIN'S MINI SKIPS LIMITED Company Secretary 2008-05-01 CURRENT 1978-10-31 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS. (DISPOSAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1991-11-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1990-12-24 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GREENACRE WASTE MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 1993-01-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1982-09-30 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TEESSIDE) LIMITED Company Secretary 2008-05-01 CURRENT 1990-06-01 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ATLAS CLENSOL LIMITED Company Secretary 2008-05-01 CURRENT 1927-03-07 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN, LIMITED Company Secretary 2008-05-01 CURRENT 1924-11-17 Dissolved 2017-09-26
PHILIP BERNARD GRIFFIN-SMITH LOTHIAN LIMITED Company Secretary 2008-05-01 CURRENT 1990-02-15 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1985-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CAPITAL INVESTMENT LIMITED Company Secretary 2008-05-01 CURRENT 2002-03-11 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED Company Secretary 2008-05-01 CURRENT 1915-05-11 Dissolved 2017-01-31
PHILIP BERNARD GRIFFIN-SMITH WASTECOM LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-08 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED Company Secretary 2008-05-01 CURRENT 1990-11-29 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS FINANCE LIMITED Company Secretary 2008-05-01 CURRENT 2001-08-06 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS INVESTMENTS Company Secretary 2008-05-01 CURRENT 2004-12-17 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH CAIRD GROUP LIMITED Company Secretary 2008-05-01 CURRENT 1919-04-21 Dissolved 2018-02-24
PHILIP BERNARD GRIFFIN-SMITH SHANKS DUMFRIES AND GALLOWAY LIMITED Company Secretary 2008-05-01 CURRENT 2003-03-18 Liquidation
PHILIP BERNARD GRIFFIN-SMITH ELWA LIMITED Company Secretary 2008-05-01 CURRENT 1992-03-25 Active
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 2002-03-11 Dissolved 2018-05-28
PHILIP BERNARD GRIFFIN-SMITH SAFEWASTE LIMITED Company Secretary 2008-05-01 CURRENT 1990-03-27 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI PFI INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1996-02-08 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 1999-11-30 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI FINANCIAL MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-16 Liquidation
PHILIP BERNARD GRIFFIN-SMITH RENEWI PLC Company Secretary 2008-05-01 CURRENT 1982-02-04 Active
PHILIP BERNARD GRIFFIN-SMITH SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2003-03-18 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH RENEWI UK SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1989-06-08 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI SRF TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1990-11-29 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI WASTE MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED Director 2016-11-01 CURRENT 1990-11-29 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS FINANCE LIMITED Director 2016-11-01 CURRENT 2001-08-06 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS INVESTMENTS Director 2016-11-01 CURRENT 2004-12-17 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH CAIRD GROUP LIMITED Director 2016-06-01 CURRENT 1919-04-21 Dissolved 2018-02-24
PHILIP BERNARD GRIFFIN-SMITH ESTECH EUROPE LIMITED Director 2016-01-01 CURRENT 2001-06-19 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL ENGINEERING LIMITED Director 2016-01-01 CURRENT 2007-10-25 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SHANKS WASTE OPERATIONS LIMITED Director 2016-01-01 CURRENT 2008-05-06 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH TASS ENVIRONMENTAL TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 2002-06-11 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SAFEWASTE LIMITED Director 2016-01-01 CURRENT 1990-03-27 Active
PHILIP BERNARD GRIFFIN-SMITH WASTECOM LIMITED Director 2015-11-06 CURRENT 2005-02-08 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH ATLAS CLENSOL LIMITED Director 2015-10-06 CURRENT 1927-03-07 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH LOTHIAN LIMITED Director 2015-10-06 CURRENT 1990-02-15 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED Director 2015-10-06 CURRENT 1985-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CAPITAL INVESTMENT LIMITED Director 2015-10-06 CURRENT 2002-03-11 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED Director 2015-10-06 CURRENT 1915-05-11 Dissolved 2017-01-31
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL SERVICES LIMITED Director 2015-10-06 CURRENT 2002-03-11 Dissolved 2018-05-28
PHILIP BERNARD GRIFFIN-SMITH CAIRD COMMERCIAL VEHICLES LIMITED Director 2013-01-21 CURRENT 1945-07-18 Dissolved 2015-08-11
PHILIP BERNARD GRIFFIN-SMITH CAIRD INDUSTRIAL SERVICES LIMITED Director 2013-01-21 CURRENT 1988-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH CLEAR WASTE LIMITED Director 2013-01-21 CURRENT 1970-10-20 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED Director 2013-01-21 CURRENT 1989-11-30 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH PEMBROKESHIRE ENVIRONMENTAL LIMITED Director 2013-01-21 CURRENT 1989-08-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS (ENVIRONMENTAL) LIMITED Director 2013-01-21 CURRENT 1955-04-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (CAMDEN) LIMITED Director 2013-01-21 CURRENT 1987-09-09 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GOODWIN'S MINI SKIPS LIMITED Director 2013-01-21 CURRENT 1978-10-31 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS. (DISPOSAL SERVICES) LIMITED Director 2013-01-21 CURRENT 1991-11-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED Director 2013-01-21 CURRENT 1990-12-24 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TEESSIDE) LIMITED Director 2013-01-21 CURRENT 1990-06-01 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL CAPITAL LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL FINANCE LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL INVESTMENTS LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed
DAVID GIBSON ORR RENEWI UK OPERATIONS LIMITED Director 2017-10-04 CURRENT 2017-10-04 Dissolved 2018-01-16
DAVID GIBSON ORR RENEWI WASTE MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active - Proposal to Strike off
DAVID GIBSON ORR SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED Director 2016-11-01 CURRENT 1990-11-29 Dissolved 2018-02-08
DAVID GIBSON ORR SHANKS FINANCE LIMITED Director 2016-11-01 CURRENT 2001-08-06 Dissolved 2018-02-08
DAVID GIBSON ORR SHANKS INVESTMENTS Director 2016-11-01 CURRENT 2004-12-17 Dissolved 2018-02-08
DAVID GIBSON ORR CAIRD GROUP LIMITED Director 2016-06-01 CURRENT 1919-04-21 Dissolved 2018-02-24
DAVID GIBSON ORR SHANKS ENVIRONMENTAL SERVICES LIMITED Director 2016-01-11 CURRENT 2002-03-11 Dissolved 2018-05-28
DAVID GIBSON ORR SAFEWASTE LIMITED Director 2016-01-01 CURRENT 1990-03-27 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
2023-01-31Final Gazette dissolved via compulsory strike-off
2022-10-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-10AC92Restoration by order of the court
2018-05-28GAZ2Final Gazette dissolved via compulsory strike-off
2018-02-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/02/2018:LIQ. CASE NO.1
2018-02-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/02/2018:LIQ. CASE NO.1
2018-02-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-24
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU
2016-09-074.70Declaration of solvency
2016-09-07600Appointment of a voluntary liquidator
2016-09-07LRESSPResolutions passed:
  • Special resolution to wind up on 2016-08-25
2016-07-27CH01Director's details changed for Mr David Gibson Orr on 2016-07-15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-02-26SH19Statement of capital on 2016-02-26 GBP 1
2016-02-26CAP-SSSolvency Statement dated 05/02/16
2016-02-16SH20Statement by Directors
2016-02-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-01-11AP01DIRECTOR APPOINTED MR DAVID GIBSON ORR
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN CARTWRIGHT
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TOBY WOOLRYCH
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON
2015-10-06AP01DIRECTOR APPOINTED MR ROBERT IAN CARTWRIGHT
2015-10-06AP01DIRECTOR APPOINTED MR PHILIP BERNARD GRIFFIN-SMITH
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2632110
2015-06-30AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2632110
2014-07-03AR0130/06/14 FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03AR0130/06/13 FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOODFELLOW
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-31AP01DIRECTOR APPOINTED MR TOBY RICHARD WOOLRYCH
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURCH
2012-07-12AR0130/06/12 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DRURY
2011-08-08AP01DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS
2011-07-18AR0130/06/11 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 19/11/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27AR0130/06/10 FULL LIST
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 12/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOODFELLOW / 12/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WATERWORTH DRURY / 11/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERNARD GRIFFIN-SMITH / 13/11/2009
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SAUNDERS / 05/08/2009
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR DARREN STOCKLEY
2009-07-27363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-15288aDIRECTOR APPOINTED MARK IAN SAUNDERS
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR FRASER WELHAM
2009-05-20288aDIRECTOR APPOINTED CHRISTOPHER SURCH
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM ASTOR HOUSE STATION ROAD BOURNE END BUCKS SL8 5YP
2008-07-07363aRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY CAROLYN GIBSON
2008-05-06288aSECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288bDIRECTOR RESIGNED
2007-08-01363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-26288aNEW SECRETARY APPOINTED
2007-02-26288bSECRETARY RESIGNED
2007-02-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-20288cSECRETARY'S PARTICULARS CHANGED
2006-07-17363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-08-02363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-04288bDIRECTOR RESIGNED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-22288bDIRECTOR RESIGNED
2003-12-22288bDIRECTOR RESIGNED
2003-07-11363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-02-21288bDIRECTOR RESIGNED
2003-02-18288bDIRECTOR RESIGNED
2003-02-17AUDAUDITOR'S RESIGNATION
1986-07-24Secretary resigned;new secretary appointed
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHANKS CHEMICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHANKS CHEMICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1985-12-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-02-24 Satisfied TENNECO ORGANICS LIMITED
LEGAL CHARGE 1979-10-02 Satisfied BARRMIL LTD
MORTGAGE BY DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1976-11-15 Satisfied BARRMILL LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 SHANKS CHEMICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SHANKS CHEMICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHANKS CHEMICAL SERVICES LIMITED
Trademarks
We have not found any records of SHANKS CHEMICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHANKS CHEMICAL SERVICES 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 (96090 - Other service activities n.e.c.) as SHANKS CHEMICAL SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SHANKS CHEMICAL SERVICES 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 TypeResolutions for Winding-up
Defending partySHANKS CHEMICAL SERVICES LIMITEDEvent Date2016-08-25
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 TypeAppointment of Liquidators
Defending partySHANKS CHEMICAL SERVICES LIMITEDEvent Date2016-08-25
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 TypeNotices to Creditors
Defending partySHANKS CHEMICAL SERVICES LIMITEDEvent Date2016-08-25
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 partySHANKS CHEMICAL SERVICES LIMITEDEvent Date2016-08-25
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 partySHANKS CHEMICAL SERVICES LIMITEDEvent Date2016-08-25
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 partySHANKS CHEMICAL SERVICES LIMITEDEvent Date2016-08-25
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 partySHANKS CHEMICAL SERVICES LIMITEDEvent Date2016-08-25
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 partySHANKS CHEMICAL SERVICES LIMITEDEvent Date2016-08-25
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 partySHANKS CHEMICAL SERVICES LIMITEDEvent Date2016-08-25
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHANKS CHEMICAL SERVICES 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 SHANKS CHEMICAL SERVICES 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.