Dissolved
Dissolved 2016-07-11
Company Information for SHOO 603 LIMITED
MOUNT STREET, MANCHESTER, M2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-07-11 |
Company Name | |
---|---|
SHOO 603 LIMITED | |
Legal Registered Office | |
MOUNT STREET MANCHESTER | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE ANNE HUGHES |
||
MAX WILLIAM SIMON ASHTON |
||
ANDREW SIMON CLARFIELD |
||
DAVID JAMES DARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHOOSMITHS SECRETARIES LIMITED |
Company Secretary | ||
SIAN SADLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHFORD LOAN LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active - Proposal to Strike off | |
ASHFORD IB LIMITED | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
MARY TAVY DEVELOPMENTS LTD | Director | 2016-06-20 | CURRENT | 2016-05-10 | Active | |
RAPIDATA SERVICES LIMITED | Director | 2016-06-06 | CURRENT | 1997-02-03 | Liquidation | |
VRD GROUP LTD | Director | 2016-05-06 | CURRENT | 2016-05-06 | Liquidation | |
MINTON WAVENDON LIMITED | Director | 2016-04-28 | CURRENT | 2016-01-07 | Liquidation | |
FAWCETT SPACE DEVELOPMENT LIMITED | Director | 2016-03-11 | CURRENT | 2015-04-27 | Liquidation | |
BISHOPS PLACE APARTMENTS LIMITED | Director | 2016-01-18 | CURRENT | 2015-12-11 | Active | |
CONSORT PROPERTY TRADING LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
CONSORT ASSETS LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
CONSORT LENDING LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
HENRY SPACE DEVELOPMENT LIMITED | Director | 2015-11-11 | CURRENT | 2015-04-27 | Active | |
REDVERS DEVELOPMENT LIMITED | Director | 2015-08-25 | CURRENT | 2015-03-25 | Active | |
INDUSTRIAL WATER TRAINING SERVICES LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
GOOD COMPANIONS STUDENT LIVING LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-21 | Active | |
SHAWS TERRACOTTA LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
HC1234 LIMITED | Director | 2014-10-29 | CURRENT | 2014-09-12 | Active - Proposal to Strike off | |
TFG SECURITY LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
TFG CAPITAL LIMITED | Director | 2014-08-08 | CURRENT | 2014-08-08 | Active | |
94 GREENCROFT GARDENS FREEHOLD LIMITED | Director | 2014-07-31 | CURRENT | 2013-12-17 | Active | |
SAMPSONS FARM CONSTRUCTION LIMITED | Director | 2014-04-30 | CURRENT | 2014-03-13 | Active | |
TORBAY HOLIDAY APARTMENTS LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Dissolved 2014-11-25 | |
OCEAN CRESCENT LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active | |
OCEAN CRESCENT DEVELOPMENTS LIMITED | Director | 2014-03-07 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
R55 EALING ROAD LTD | Director | 2014-03-06 | CURRENT | 2013-11-01 | Dissolved 2018-04-10 | |
MTF HOME LOANS LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
PROMPT FINANCE LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Liquidation | |
ACD PROPERTY LIMITED | Director | 2012-01-05 | CURRENT | 2012-01-05 | Liquidation | |
M T FINANCE LIMITED | Director | 2011-12-15 | CURRENT | 2008-06-18 | Active | |
AQUAJET LIMITED | Director | 2011-11-17 | CURRENT | 2002-02-25 | Dissolved 2016-01-12 | |
AQUAJET (GB) LIMITED | Director | 2011-11-17 | CURRENT | 2000-02-03 | Liquidation | |
ASHTON FINANCE LIMITED | Director | 2011-10-12 | CURRENT | 2011-10-12 | Active | |
DSS ENVIRONMENTAL LIMITED | Director | 2011-07-29 | CURRENT | 2009-04-07 | Liquidation | |
AQUADUCKS LIMITED | Director | 2010-09-09 | CURRENT | 1994-01-20 | Dissolved 2016-03-15 | |
INDUSTRIAL WATER JETTING SYSTEMS LIMITED | Director | 2010-09-09 | CURRENT | 1977-06-10 | Active | |
INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED | Director | 2010-08-16 | CURRENT | 2010-08-16 | Active | |
LM ENGINEERING SOLUTIONS LIMITED | Director | 2009-09-02 | CURRENT | 2009-09-02 | Active - Proposal to Strike off | |
ARCHITECTURAL TERRACOTTA LIMITED | Director | 2009-04-06 | CURRENT | 2009-04-06 | Dissolved 2017-06-07 | |
RANGERS PROPERTIES LIMITED | Director | 2009-01-12 | CURRENT | 2009-01-12 | Dissolved 2016-03-17 | |
VERYBLUE LIMITED | Director | 2007-04-20 | CURRENT | 2007-04-02 | Dissolved 2014-08-19 | |
P UK REALISATIONS 2011 LIMITED | Director | 2004-02-10 | CURRENT | 1991-06-12 | Liquidation | |
BOXBAWN PROPERTIES LIMITED | Director | 2001-06-07 | CURRENT | 2001-06-07 | Dissolved 2016-02-02 | |
CELLICA LIMITED | Director | 1999-12-07 | CURRENT | 1999-10-19 | Active | |
RAPIDATA SERVICES LIMITED | Director | 2016-06-06 | CURRENT | 1997-02-03 | Liquidation | |
VRD GROUP LTD | Director | 2016-05-12 | CURRENT | 2016-05-06 | Liquidation | |
MINTON WAVENDON LIMITED | Director | 2016-04-28 | CURRENT | 2016-01-07 | Liquidation | |
BFOS 2016 LTD | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
REDVERS DEVELOPMENT LIMITED | Director | 2015-08-25 | CURRENT | 2015-03-25 | Active | |
INDUSTRIAL WATER TRAINING SERVICES LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
SHAWS TERRACOTTA LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
BLUE CASTLE BUSINESS SERVICES LTD | Director | 2014-10-29 | CURRENT | 2002-11-15 | In Administration | |
BLUE CASTLE (ENERGY) LTD | Director | 2014-10-29 | CURRENT | 2009-01-21 | Liquidation | |
BLUE CASTLE (2015) LIMITED | Director | 2014-10-29 | CURRENT | 2014-09-19 | Active - Proposal to Strike off | |
HC1234 LIMITED | Director | 2014-10-15 | CURRENT | 2014-09-12 | Active - Proposal to Strike off | |
AQUAJET LIMITED | Director | 2011-11-17 | CURRENT | 2002-02-25 | Dissolved 2016-01-12 | |
AQUAJET (GB) LIMITED | Director | 2011-11-17 | CURRENT | 2000-02-03 | Liquidation | |
DARE FINANCE UNLIMITED | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
DARE PROPERTIES LIMITED | Director | 2018-02-28 | CURRENT | 2018-02-28 | Active - Proposal to Strike off | |
PERRIN & ROWE LIMITED | Director | 2017-11-01 | CURRENT | 2013-11-01 | Active | |
AVILION LIMITED | Director | 2017-11-01 | CURRENT | 1989-10-13 | Active | |
TCL MANUFACTURING LIMITED | Director | 2017-11-01 | CURRENT | 1990-01-26 | Active | |
SHAWS SINCE1897 LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
SHAWS TERRACOTTA LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
ARCHITECTURAL TERRACOTTA LIMITED | Director | 2009-04-06 | CURRENT | 2009-04-06 | Dissolved 2017-06-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER | |
AP03 | SECRETARY APPOINTED KATHERINE ANNE HUGHES | |
AP01 | DIRECTOR APPOINTED MR ANDREW SIMON CLARFIELD | |
AP01 | DIRECTOR APPOINTED MR MAX WILLIAM SIMON ASHTON | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES DARE | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 10001 | |
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 10001 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-23 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-02-27 |
Notices to Creditors | 2015-02-06 |
Appointment of Liquidators | 2015-02-06 |
Resolutions for Winding-up | 2015-02-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as SHOO 603 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SHOO 603 LIMITED | Event Date | 2016-02-16 |
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 Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | SHOO 603 LIMITED | Event Date | 2015-02-27 |
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 Type | Notices to Creditors | |
Defending party | SHOO 603 LIMITED | Event Date | 2015-02-03 |
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 Type | Appointment of Liquidators | |
Defending party | SHOO 603 LIMITED | Event Date | 2015-02-02 |
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 Type | Resolutions for Winding-up | |
Defending party | SHOO 603 LIMITED | Event Date | 2015-02-02 |
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. | |||
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. |