Active - Proposal to Strike off
Company Information for SHS INTEGRATED SERVICES LIMITED
DELOITTE LLP, FOUR BRINDLEYPLACE, Four Brindleyplace, Birmingham, B1 2HZ,
|
Company Registration Number
03518462
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SHS INTEGRATED SERVICES LIMITED | ||
Legal Registered Office | ||
DELOITTE LLP FOUR BRINDLEYPLACE Four Brindleyplace Birmingham B1 2HZ Other companies in CF63 | ||
Previous Names | ||
|
Company Number | 03518462 | |
---|---|---|
Company ID Number | 03518462 | |
Date formed | 1998-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 30/09/2017 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-12-13 05:57:50 |
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 | ||
---|---|---|---|---|
SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED | C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ | Active - Proposal to Strike off | Company formed on the 1994-10-31 |
Officer | Role | Date Appointed |
---|---|---|
FIONA JANE GIBSON |
||
LEE MCLEAN MARSHALL |
||
GAVIN PAYNE |
||
PAUL DAVID SMITH |
||
ROGER WINT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANTHONY KILNER |
Director | ||
PAUL LESLIE OLDHAM |
Director | ||
LEIGHTON HUMPHREYS |
Director | ||
CAMERON JAMES REID |
Director | ||
JONATHAN DERRICK HAWKES |
Director | ||
JASON MARSHALL |
Director | ||
THOMAS GENT |
Director | ||
SUE ELLEN ANTANELIS |
Company Secretary | ||
SUE ELLEN ANTANELIS |
Director | ||
PAUL DAVID SMITH |
Director | ||
THOMAS GENT |
Company Secretary | ||
AUDREY BARBARA SMITH |
Company Secretary | ||
RHYS JARVIS |
Company Secretary | ||
GORDON CHARLES HADFIELD |
Company Secretary | ||
GORDON CHARLES HADFIELD |
Director | ||
AUDREY BARBARA SMITH |
Company Secretary | ||
AUDREY BARBARA SMITH |
Director | ||
WAYNE JOHN SMITH |
Director | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APSU USA LIMITED | Director | 2017-06-08 | CURRENT | 2016-11-02 | Active | |
MCLEAN MARSHALL CONSULTANTS LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active - Proposal to Strike off | |
SHS INSULATION LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Dissolved 2018-06-28 | |
SHS CLADDING LIMITED | Director | 2015-08-05 | CURRENT | 2010-07-13 | In Administration/Administrative Receiver |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Class 1 HGV Driver | Doncaster | HGV Class 1 driver required for delivery & collection of scaffolding materials throughout the UK. Excellent rates of pay, immediate start available. Drop-bed | |
Scaffolders & Labourers Required | Snetterton | Scaffolders and labourers required for a new project in Snetterton, Norfolk and applicants local to this area are highly desirable. Applicants must have valid |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Restoration by order of the court | ||
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY KILNER | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/17 FROM Unit 15a Atlantic Business Park Barry Vale of Glamorgan CF63 3RF | |
2.12B | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035184620015 | |
AP01 | DIRECTOR APPOINTED MR LEE MCLEAN MARSHALL | |
AP01 | DIRECTOR APPOINTED MS FIONA JANE GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LESLIE OLDHAM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035184620014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGHTON HUMPHREYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMERON JAMES REID | |
AP01 | DIRECTOR APPOINTED MR LEIGHTON HUMPHREYS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 19/04/16 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 1496 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DERRICK HAWKES | |
CH01 | Director's details changed for Mr Gavin Payne on 2015-04-07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035184620009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035184620008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035184620013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035184620012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035184620011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035184620010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035184620007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1496 | |
AR01 | 20/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DERRICK HAWKES / 21/02/2014 | |
AP01 | DIRECTOR APPOINTED MR CAMERON REID | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035184620009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035184620008 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 1587 | |
AR01 | 20/02/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035184620007 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 05/08/2013 | |
AA01 | CURREXT FROM 31/07/2013 TO 31/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON MARSHALL | |
MISC | SECTION 519 | |
RES15 | CHANGE OF NAME 20/03/2013 | |
CERTNM | COMPANY NAME CHANGED SWANBRIDGE HIRE & SALES LIMITED CERTIFICATE ISSUED ON 22/03/13 | |
AR01 | 20/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AP01 | DIRECTOR APPOINTED PAUL LESLIE OLDHAM | |
AP01 | DIRECTOR APPOINTED RICHARD KILNER | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 26/09/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 26/09/12 STATEMENT OF CAPITAL GBP 1606 | |
AP01 | DIRECTOR APPOINTED MR GAVIN PAYNE | |
AP01 | DIRECTOR APPOINTED MR ROGER WINT | |
AR01 | 20/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 20/02/11 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | EMI SHARE INCENTIVE SCHEME REMOVE SHARE CAPITAL RESTIRCTIONS 04/01/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
RES13 | DIRECTORS CONFLICT OF INTEREST 16/07/2010 | |
AA01 | PREVEXT FROM 30/06/2010 TO 31/07/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 09/07/2010 | |
AP01 | DIRECTOR APPOINTED MR PAUL SMITH | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MARSHALL / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DERRICK HAWKES / 01/12/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS GENT | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUE ANTANELIS | |
288a | DIRECTOR APPOINTED JONATHAN DERRICK HAWKES | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUE ANTANELIS / 01/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
288a | NEW SECRETARY APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG0092393 | Active | Licenced property: ATLANTIC TRADING ESTATE UNIT 15A BARRY GB CF63 3RF. Correspondance address: ATLANTIC TRADING EST UNIT 15A BARRY GB CF63 3RF |
Notice of | 2019-01-28 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FINANCE WALES INVESTMENTS (3) LTD | ||
Outstanding | BGF INVESTMENTS LP ACTING BY ITS GENERAL PARTNER BUSINESS GROWTH FUND PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | FINANCE WALES INVESTMENTS (8) LTD | ||
Satisfied | LAYHER LIMITED | ||
FIXED & FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MARINE MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
MARINE MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
SHS INTEGRATED SERVICES LIMITED owns 1 domain names.
shs-scaffolding.co.uk
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as SHS INTEGRATED SERVICES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SHS INTEGRATED SERVICES LIMITED | Event Date | 2019-01-28 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SHS INTEGRATED SERVICES LIMITED | Event Date | 2017-03-21 |
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880 | |||
Initiating party | Event Type | ||
Defending party | SHS INTEGRATED SERVICES LIMITED | Event Date | 2017-03-21 |
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880 | |||
Initiating party | Event Type | ||
Defending party | SHS INTEGRATED SERVICES LIMITED | Event Date | 2017-03-21 |
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880 | |||
Initiating party | Event Type | ||
Defending party | SHS INTEGRATED SERVICES LIMITED | Event Date | 2017-03-21 |
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880 | |||
Initiating party | Event Type | ||
Defending party | SHS INTEGRATED SERVICES LIMITED | Event Date | 2017-03-21 |
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880 | |||
Initiating party | Event Type | ||
Defending party | SHS INTEGRATED SERVICES LIMITED | Event Date | 2017-03-21 |
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880 | |||
Initiating party | Event Type | ||
Defending party | SHS INTEGRATED SERVICES LIMITED | Event Date | 2017-03-21 |
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880 | |||
Initiating party | Event Type | ||
Defending party | SHS INTEGRATED SERVICES LIMITED | Event Date | 2017-03-21 |
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880 | |||
Initiating party | Event Type | ||
Defending party | SHS INTEGRATED SERVICES LIMITED | Event Date | 2017-03-21 |
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880 | |||
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. |