Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHOO 603 LIMITED
Company Information for

SHOO 603 LIMITED

MOUNT STREET, MANCHESTER, M2,
Company Registration Number
09151123
Private Limited Company
Dissolved

Dissolved 2016-07-11

Company Overview

About Shoo 603 Ltd
SHOO 603 LIMITED was founded on 2014-07-29 and had its registered office in Mount Street. The company was dissolved on the 2016-07-11 and is no longer trading or active.

Key Data
Company Name
SHOO 603 LIMITED
 
Legal Registered Office
MOUNT STREET
MANCHESTER
 
Filing Information
Company Number 09151123
Date formed 2014-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2016-07-11
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2016-08-09 16:58:16
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.

Company Officers of SHOO 603 LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE ANNE HUGHES
Company Secretary 2015-01-30
MAX WILLIAM SIMON ASHTON
Director 2015-01-30
ANDREW SIMON CLARFIELD
Director 2015-01-30
DAVID JAMES DARE
Director 2015-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2014-07-29 2015-01-30
SIAN SADLER
Director 2014-07-29 2015-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX WILLIAM SIMON ASHTON ASHFORD LOAN LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ASHFORD IB LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
MAX WILLIAM SIMON ASHTON MARY TAVY DEVELOPMENTS LTD Director 2016-06-20 CURRENT 2016-05-10 Active
MAX WILLIAM SIMON ASHTON RAPIDATA SERVICES LIMITED Director 2016-06-06 CURRENT 1997-02-03 Liquidation
MAX WILLIAM SIMON ASHTON VRD GROUP LTD Director 2016-05-06 CURRENT 2016-05-06 Liquidation
MAX WILLIAM SIMON ASHTON MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
MAX WILLIAM SIMON ASHTON FAWCETT SPACE DEVELOPMENT LIMITED Director 2016-03-11 CURRENT 2015-04-27 Liquidation
MAX WILLIAM SIMON ASHTON BISHOPS PLACE APARTMENTS LIMITED Director 2016-01-18 CURRENT 2015-12-11 Active
MAX WILLIAM SIMON ASHTON CONSORT PROPERTY TRADING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT ASSETS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT LENDING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON HENRY SPACE DEVELOPMENT LIMITED Director 2015-11-11 CURRENT 2015-04-27 Active
MAX WILLIAM SIMON ASHTON REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MAX WILLIAM SIMON ASHTON GOOD COMPANIONS STUDENT LIVING LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MAX WILLIAM SIMON ASHTON SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON HC1234 LIMITED Director 2014-10-29 CURRENT 2014-09-12 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON TFG SECURITY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MAX WILLIAM SIMON ASHTON TFG CAPITAL LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
MAX WILLIAM SIMON ASHTON 94 GREENCROFT GARDENS FREEHOLD LIMITED Director 2014-07-31 CURRENT 2013-12-17 Active
MAX WILLIAM SIMON ASHTON SAMPSONS FARM CONSTRUCTION LIMITED Director 2014-04-30 CURRENT 2014-03-13 Active
MAX WILLIAM SIMON ASHTON TORBAY HOLIDAY APARTMENTS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2014-11-25
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT DEVELOPMENTS LIMITED Director 2014-03-07 CURRENT 2014-02-21 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
MAX WILLIAM SIMON ASHTON MTF HOME LOANS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON PROMPT FINANCE LIMITED Director 2013-10-14 CURRENT 2013-10-14 Liquidation
MAX WILLIAM SIMON ASHTON ACD PROPERTY LIMITED Director 2012-01-05 CURRENT 2012-01-05 Liquidation
MAX WILLIAM SIMON ASHTON M T FINANCE LIMITED Director 2011-12-15 CURRENT 2008-06-18 Active
MAX WILLIAM SIMON ASHTON AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
MAX WILLIAM SIMON ASHTON AQUAJET (GB) LIMITED Director 2011-11-17 CURRENT 2000-02-03 Liquidation
MAX WILLIAM SIMON ASHTON ASHTON FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
MAX WILLIAM SIMON ASHTON DSS ENVIRONMENTAL LIMITED Director 2011-07-29 CURRENT 2009-04-07 Liquidation
MAX WILLIAM SIMON ASHTON AQUADUCKS LIMITED Director 2010-09-09 CURRENT 1994-01-20 Dissolved 2016-03-15
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS LIMITED Director 2010-09-09 CURRENT 1977-06-10 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
MAX WILLIAM SIMON ASHTON LM ENGINEERING SOLUTIONS LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ARCHITECTURAL TERRACOTTA LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2017-06-07
MAX WILLIAM SIMON ASHTON RANGERS PROPERTIES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2016-03-17
MAX WILLIAM SIMON ASHTON VERYBLUE LIMITED Director 2007-04-20 CURRENT 2007-04-02 Dissolved 2014-08-19
MAX WILLIAM SIMON ASHTON P UK REALISATIONS 2011 LIMITED Director 2004-02-10 CURRENT 1991-06-12 Liquidation
MAX WILLIAM SIMON ASHTON BOXBAWN PROPERTIES LIMITED Director 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-02
MAX WILLIAM SIMON ASHTON CELLICA LIMITED Director 1999-12-07 CURRENT 1999-10-19 Active
ANDREW SIMON CLARFIELD RAPIDATA SERVICES LIMITED Director 2016-06-06 CURRENT 1997-02-03 Liquidation
ANDREW SIMON CLARFIELD VRD GROUP LTD Director 2016-05-12 CURRENT 2016-05-06 Liquidation
ANDREW SIMON CLARFIELD MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
ANDREW SIMON CLARFIELD BFOS 2016 LTD Director 2016-01-14 CURRENT 2016-01-14 Active
ANDREW SIMON CLARFIELD REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
ANDREW SIMON CLARFIELD INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ANDREW SIMON CLARFIELD SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD BLUE CASTLE BUSINESS SERVICES LTD Director 2014-10-29 CURRENT 2002-11-15 In Administration
ANDREW SIMON CLARFIELD BLUE CASTLE (ENERGY) LTD Director 2014-10-29 CURRENT 2009-01-21 Liquidation
ANDREW SIMON CLARFIELD BLUE CASTLE (2015) LIMITED Director 2014-10-29 CURRENT 2014-09-19 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD HC1234 LIMITED Director 2014-10-15 CURRENT 2014-09-12 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
ANDREW SIMON CLARFIELD AQUAJET (GB) LIMITED Director 2011-11-17 CURRENT 2000-02-03 Liquidation
DAVID JAMES DARE DARE FINANCE UNLIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
DAVID JAMES DARE DARE PROPERTIES LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active - Proposal to Strike off
DAVID JAMES DARE PERRIN & ROWE LIMITED Director 2017-11-01 CURRENT 2013-11-01 Active
DAVID JAMES DARE AVILION LIMITED Director 2017-11-01 CURRENT 1989-10-13 Active
DAVID JAMES DARE TCL MANUFACTURING LIMITED Director 2017-11-01 CURRENT 1990-01-26 Active
DAVID JAMES DARE SHAWS SINCE1897 LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DAVID JAMES DARE SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
DAVID JAMES DARE ARCHITECTURAL TERRACOTTA LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2017-06-07

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
2016-07-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2016
2015-05-13TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER
2015-05-13AP03SECRETARY APPOINTED KATHERINE ANNE HUGHES
2015-05-13AP01DIRECTOR APPOINTED MR ANDREW SIMON CLARFIELD
2015-05-13AP01DIRECTOR APPOINTED MR MAX WILLIAM SIMON ASHTON
2015-05-13AP01DIRECTOR APPOINTED MR DAVID JAMES DARE
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 10001
2015-02-26SH0130/01/15 STATEMENT OF CAPITAL GBP 10001
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2015-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-124.70DECLARATION OF SOLVENCY
2015-02-12LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SHOO 603 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-23
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-02-27
Notices to Creditors2015-02-06
Appointment of Liquidators2015-02-06
Resolutions for Winding-up2015-02-06
Fines / Sanctions
No fines or sanctions have been issued against SHOO 603 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHOO 603 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of SHOO 603 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHOO 603 LIMITED
Trademarks
We have not found any records of SHOO 603 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOO 603 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 (None Supplied) as SHOO 603 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHOO 603 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 TypeFinal Meetings
Defending partySHOO 603 LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at The Lexicon, Mount Street, Manchester, M2 5NT, on 31 March 2016, at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators report showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 2 February 2015 Office Holder details: Tim Alan Askham, (IP No. 007905) and Conrad Alexander Pearson, (IP No. 014732) both of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT For further details contact: Heather Bamforth on tel: 0161 831 1199.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partySHOO 603 LIMITEDEvent Date2015-02-27
On 2 February 2015 , SHOO 603 Limited entered members voluntary liquidation. At this time David Dare , Andrew Clarfield and Max Ashton were directors of the company in members voluntary liquidation. The directors hereby give notice that it is their intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above company were to go into insolvent liquidation in connection with, or for the purpose of, carrying on of the whole or substantially whole of the business of the above-named company under the following name: Shaws of Darwen, Shaws since 1897 and/or Shaws.
 
Initiating party Event TypeNotices to Creditors
Defending partySHOO 603 LIMITEDEvent Date2015-02-03
Notice is hereby given that the Creditors of the above named Company are required, on or before 18 March 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Tim Alan Askham, the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 2 February 2015. Office Holder details: Tim Alan Askham and Conrad Alexander Pearson (IP Nos 007905 and 014732) both of Mazars LLP, The Lexicon, Mount Street, Manchester M2 5NT. For further details contact: Heather Bamforth, Tel: 0161 831 1199.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySHOO 603 LIMITEDEvent Date2015-02-02
Tim Alan Askham and Conrad Alexander Pearson , both of Mazars LLP , The Lexicon, Mount Street, Manchester, M2 5NT : For further details contact: Heather Bamforth, Tel: 0161 831 1199.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySHOO 603 LIMITEDEvent Date2015-02-02
At a General Meeting of the above-named Company duly convened and held at 3 Hardman Street, Spinningfields, Manchester M3 3HF, on 02 February 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Tim Alan Askham and Conrad Alexander Pearson , both of Mazars LLP , The Lexicon, Mount Street, Manchester, M2 5NT, (IP Nos 007905 and 014732) be and are hereby appointed Joint Liquidators for the purpose of such winding up. For further details contact: Heather Bamforth, Tel: 0161 831 1199.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHOO 603 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 SHOO 603 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.