Liquidation
Company Information for SHAWS LIMITED
C/O ABACUS BUSINESS SOLUTIONS, 1A ROOKERY FARM, RAMSDEAN, PETERSFIELD, HAMPSHIRE, GU32 1RU,
|
Company Registration Number
03496525
Private Limited Company
Liquidation |
Company Name | |
---|---|
SHAWS LIMITED | |
Legal Registered Office | |
C/O ABACUS BUSINESS SOLUTIONS 1A ROOKERY FARM RAMSDEAN, PETERSFIELD HAMPSHIRE GU32 1RU Other companies in GU32 | |
Company Number | 03496525 | |
---|---|---|
Company ID Number | 03496525 | |
Date formed | 1998-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2008 | |
Account next due | 31/07/2010 | |
Latest return | 31/10/2008 | |
Return next due | 28/11/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-06 10:55:02 |
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 | ||
---|---|---|---|---|
SHAWS (1973) LIMITED | TEA LANE PORTLAOISE, LAOIS | Active | Company formed on the 1973-10-30 | |
SHAWS (BLACKPOOL) LIMITED | QUEENSWAY INDUSTRIAL ESTATE SCAFELL ROAD LYTHAM ST ANNES FY8 3HE | Active - Proposal to Strike off | Company formed on the 1982-12-23 | |
SHAWS (CARDIFF) LIMITED | 63 WALTER ROAD SWANSEA SA1 4PT | Liquidation | Company formed on the 1951-05-11 | |
SHAWS (CARDIFF) NO.2 LIMITED | Fountain Lane Off Cypress Drive St Mellons Cardiff SOUTH GLAMORGAN CF3 0EG | Active - Proposal to Strike off | Company formed on the 1951-05-11 | |
SHAWS (DUN LAOGHAIRE) LIMITED | TEA LANE PORTLAOISE, LAOIS | Dissolved PostMerger | Company formed on the 1981-03-04 | |
SHAWS (EAL) LIMITED | 9A STATION ROAD WEST OXTED SURREY RH8 9EE | Active | Company formed on the 2000-07-11 | |
SHAWS (HUDDERSFIELD) LIMITED | SHAW PARK OFFICE CENTRE SILVER STREET WAKEFIELD ROAD HUDDERSFIELD HD5 9AF | Active | Company formed on the 1902-03-27 | |
SHAWS (IRONMONGERS) LIMITED | 116-118 DUCHESS ROAD SHEFFIELD S2 4BL | Active | Company formed on the 1960-03-31 | |
SHAWS (THE DRAPERS) LIMITED | FOUNTAIN LANE OFF CYPRESS DRIVE ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 0EG | Active - Proposal to Strike off | Company formed on the 1983-11-08 | |
SHAWS (UK) LIMITED | 6 PORTLAND DRIVE STOURBRIDGE DY9 0SD | Active | Company formed on the 2009-01-27 | |
SHAWS & SHAWS LIMITED | 23 HOLMSCROFT ROAD BELTINGE HERNE BAY KENT CT6 6PE | Active | Company formed on the 2018-12-20 | |
SHAWS 211 OUTPOST LIMITED | Michigan | UNKNOWN | ||
Shaws 24-Hour Family Restaurant Ltd. | 100 316-6th Ave. N Saskatoon Saskatchewan | Dissolved | Company formed on the 2012-02-21 | |
SHAWS 3000 LIMITED | 49 PALLISER ROAD WEST KENSINGTON LONDON W14 9EB | Active - Proposal to Strike off | Company formed on the 2012-01-09 | |
SHAWS A.& B.PROPERTIES LIMITED | Fountain Lane Off Cypress Drive St Mellons Cardiff SOUTH GLAMORGAN CF3 0EG | Active - Proposal to Strike off | Company formed on the 1961-02-27 | |
SHAWS AIR CONDITIONING AND HEATING INCORPORATED | California | Unknown | ||
SHAWS AMERICANA INCORPORATED | Michigan | UNKNOWN | ||
SHAWS ANGELS INC | Georgia | Unknown | ||
SHAWS APPAREL INC | 301 AINSLEY BLDG MIAMI FL | Inactive | Company formed on the 1956-06-16 | |
SHAWS APPLIANCE INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGELA CLAIRE SEYMOUR JONES |
||
JOHN SEYMOUR |
||
ANGELA CLAIRE SEYMOUR JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WILLIAM SEYMOUR |
Director | ||
ANTHONY CHARLES WHEELER |
Director | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
BERNARD MICHAEL BAYLY |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SEYMOUR | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated director anthony wheeler | |
363a | Return made up to 31/10/08; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SEYMOUR / 17/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WHEELER / 13/12/2007 | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/10/07; full list of members | |
288a | New director appointed | |
403a | Declaration of satisfaction of mortgage/charge | |
395 | Particulars of mortgage/charge | |
288a | New director appointed | |
288a | New director appointed | |
88(2)R | Ad 01/11/06--------- £ si 898@1=898 £ ic 2502/3400 | |
AA | 31/10/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 31/10/06; full list of members | |
225 | Accounting reference date shortened from 31/01/07 to 31/10/06 | |
123 | £ nc 1000/6000 27/10/06 | |
88(2)R | Ad 01/02/06-27/10/06 £ si 2500@1=2500 £ ic 2/2502 | |
AA | 31/01/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/01/06; full list of members | |
288a | New secretary appointed | |
353 | Location of register of members | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: C/O ABACUS BUSINESS SOLUTIONS 1A ROOKERY FARM RAMSDEAN, PETERSFIELD HAMPSHIRE GU32 1RU | |
190 | Location of debenture register | |
Registered office changed on 13/10/06 from:\c/o abacus business solutions, 1A rookery farm, ramsdean, petersfield, hampshire GU32 1RU | ||
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 24-28 FOREST CENTRE BORDON HAMPSHIRE GU35 0TN | |
Registered office changed on 02/12/05 from:\24-28 forest centre, bordon, hampshire GU35 0TN | ||
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/03/05 FROM: SUITE 508 DAISEYFIELD BUSINESS CENTRE APPLBY STREET BLACKBURN LANCASHIRE | |
Registered office changed on 17/03/05 from:\suite 508 daiseyfield business, centre applby street, blackburn, lancashire | ||
1.3 | 06/10/04 ABSTRACTS AND PAYMENTS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | 02/12/04 ABSTRACTS AND PAYMENTS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
288a | NEW SECRETARY APPOINTED | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
287 | REGISTERED OFFICE CHANGED ON 27/04/03 FROM: BAILEY & CO PEACHEY HOUSE, BEPTON ROAD MIDHURST WEST SUSSEX GU29 9LU | |
288b | SECRETARY RESIGNED | |
Registered office changed on 27/04/03 from:\bailey & co, peachey house, bepton road, midhurst, west sussex GU29 9LU | ||
363s | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED MACECLAIM LIMITED CERTIFICATE ISSUED ON 25/10/99 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
Registered office changed on 20/10/99 from:\6-8 underwood street, london, N1 7JQ | ||
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2010-02-01 |
Petitions to Wind Up (Companies) | 2010-01-07 |
Proposal to Strike Off | 1999-07-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (2956 - Manufacture other special purpose machine) as SHAWS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | SHAWS LIMITED | Event Date | 2010-01-20 |
In the High Court Of Justice case number 0020400 1st Floor, Trident House, 42-48 Victoria Street, St Albans, AL1 3HR. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SHAWS LIMITED | Event Date | 2009-11-03 |
In the High Court of Justice (Chancery Division) Companies Court case number 20400 A Petition to wind up the above-named Company of c/o Abacus Business Solutions, 1a Rookery Farm, Ramsdean, Petersfield, Hampshire GU32 1RU , presented on 3 November 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 January 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 19 January 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363. (Ref SLR 1359030/37/J.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SHAWS LIMITED | Event Date | 1999-07-13 |
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. |