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

SHANKS INVESTMENTS

LONDON, SE1,
Company Registration Number
05315714
Private Unlimited Company
Dissolved

Dissolved 2018-02-08

Company Overview

About Shanks Investments
SHANKS INVESTMENTS was founded on 2004-12-17 and had its registered office in London. The company was dissolved on the 2018-02-08 and is no longer trading or active.

Key Data
Company Name
SHANKS INVESTMENTS
 
Legal Registered Office
LONDON
 
Previous Names
LAWNRATE LIMITED03/03/2005
Filing Information
Company Number 05315714
Date formed 2004-12-17
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-02-08
Type of accounts FULL
Last Datalog update: 2018-02-14 07:57:34
Primary Source:Companies House
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 INVESTMENTS
The following companies were found which have the same name as SHANKS INVESTMENTS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHANKS INVESTMENTS PTY LTD VIC 3111 Active Company formed on the 1992-04-08
SHANKS INVESTMENTS COMPANY 2882 W ELLIOTT DR APT G204 SPOKANE WA 992245827 Delinquent Company formed on the 2021-02-05

Company Officers of SHANKS INVESTMENTS

Current Directors
Officer Role Date Appointed
PHILIP BERNARD GRIFFIN-SMITH
Company Secretary 2008-05-01
PHILIP BERNARD GRIFFIN-SMITH
Director 2016-11-01
DAVID GIBSON ORR
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE DILNOT
Director 2012-02-01 2016-11-01
TOBY RICHARD WOOLRYCH
Director 2012-08-27 2016-11-01
CHRISTOPHER SURCH
Director 2009-05-01 2012-08-26
THOMAS WATERWORTH DRURY
Director 2007-10-01 2011-09-30
FRASER ANDREW NORTON WELHAM
Director 2006-01-01 2009-05-27
CAROLYN ANN GIBSON
Company Secretary 2007-02-01 2008-04-30
MICHAEL CHARLES EDWARD AVERILL
Director 2007-02-01 2007-09-30
PAUL KAYE
Company Secretary 2005-03-04 2007-01-31
PAUL KAYE
Director 2005-03-04 2007-01-31
DAVID JOHN DOWNES
Director 2005-03-04 2005-12-31
MICHAEL JAMES CLARKE
Director 2005-03-04 2005-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-17 2005-03-04
INSTANT COMPANIES LIMITED
Nominated Director 2004-12-17 2005-03-04

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 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 SHANKS CHEMICAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1968-07-02 Active - Proposal to Strike off
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 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 CHEMICAL SERVICES LIMITED Director 2015-10-06 CURRENT 1968-07-02 Active - Proposal to Strike off
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 CAIRD GROUP LIMITED Director 2016-06-01 CURRENT 1919-04-21 Dissolved 2018-02-24
DAVID GIBSON ORR SHANKS CHEMICAL SERVICES LIMITED Director 2016-01-11 CURRENT 1968-07-02 Active - Proposal to Strike off
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
2018-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-27LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009431
2017-01-174.70DECLARATION OF SOLVENCY
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2017 FROM DUNEDIN HOUSE AUCKLAND PARK MOUNT FARM MILTON KEYNES BUCKINGHAMSHIRE MK1 1BU
2017-01-06AD02SAIL ADDRESS CREATED
2017-01-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-03LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-01AP01DIRECTOR APPOINTED MR PHILIP BERNARD GRIFFIN-SMITH
2016-11-01AP01DIRECTOR APPOINTED MR DAVID GIBSON ORR
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TOBY WOOLRYCH
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DILNOT
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;EUR 3470
2015-12-18AR0117/12/15 FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;EUR 3470
2014-12-17AR0117/12/14 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;EUR 3470
2013-12-27AR0117/12/13 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-18AR0117/12/12 FULL LIST
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
2012-02-03AP01DIRECTOR APPOINTED MR PETER GEORGE DILNOT
2011-12-19AR0117/12/11 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DRURY
2011-01-12AR0117/12/10 FULL LIST
2010-10-12RES01ALTER ARTICLES 26/08/2010
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-12AR0117/12/09 FULL LIST
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
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR FRASER WELHAM
2009-06-01288aDIRECTOR APPOINTED CHRISTOPHER SURCH
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-12363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM ASTOR HOUSE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5YP
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY CAROLYN GIBSON
2008-05-06288aSECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH
2008-01-24363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288bDIRECTOR RESIGNED
2007-09-28RES13SHA PREM/CONS/SUB DIV 10/09/07
2007-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-07CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-09-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-09-0749(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-09-0749(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-09-0749(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-09-07RES13RE DES SHARE SEE RES 07/09/07
2007-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-03288aNEW SECRETARY APPOINTED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-05363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-03363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS; AMEND
2006-04-04RES12VARYING SHARE RIGHTS AND NAMES
2006-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-06363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2005-04-06MEM/ARTSARTICLES OF ASSOCIATION
2005-04-06SASHARES AGREEMENT OTC
2005-04-06SASHARES AGREEMENT OTC
2005-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-06SASHARES AGREEMENT OTC
2005-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-0688(2)RAD 04/03/05--------- EUR SI 330317210@1=330317210 EUR IC 14642099/344959309
2005-04-0688(2)RAD 11/03/05--------- EUR SI 2139622@1=2139622 EUR IC 344959309/347098931
2005-04-0688(2)RAD 14/03/05--------- EUR SI 14642099@1=14642099 EUR IC 0/14642099
2005-03-30225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-03-11RES04EUR NC 0/400000000 02
2005-03-11123NC INC ALREADY ADJUSTED 02/03/05
2005-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SHANKS INVESTMENTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-19
Appointment of Liquidators2016-12-19
Fines / Sanctions
No fines or sanctions have been issued against SHANKS INVESTMENTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHANKS INVESTMENTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of SHANKS INVESTMENTS registering or being granted any patents
Domain Names
We do not have the domain name information for SHANKS INVESTMENTS
Trademarks
We have not found any records of SHANKS INVESTMENTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHANKS INVESTMENTS. 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 not elsewhere classified) as SHANKS INVESTMENTS 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 INVESTMENTS 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 Type
Defending partySHANKS INVESTMENTSEvent Date2016-12-08
As Joint Liquidators of the Companies, we, Angela Swarbrick and Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 30 January 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 08 December 2016 Office Holder details: Angela Swarbrick , (IP No. 9431) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: Angela Swarbrick or Samantha Jane Keen, Tel: 020 7951 3427. Alternative contact: Katya Vasileva.
 
Initiating party Event Type
Defending partySHANKS INVESTMENTSEvent Date2016-12-08
The following written resolutions were passed on 08 December 2016 , by the shareholders of the Companies, as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Angela Swarbrick , (IP No. 9431) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: Angela Swarbrick or Samantha Jane Keen, Tel: 020 7951 3427. Alternative contact: Katya Vasileva.
 
Initiating party Event Type
Defending partySHANKS INVESTMENTSEvent Date2016-12-08
Angela Swarbrick , (IP No. 9431) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: Angela Swarbrick or Samantha Jane Keen, Tel: 020 7951 3427. Alternative contact: Katya Vasileva.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHANKS INVESTMENTS 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 INVESTMENTS 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.
    Other companies at postcode SE1