S.H.LOCK & COMPANY(HOLDINGS)LIMITED

Register to unlock more data on OkredoRegister

S.H.LOCK & COMPANY(HOLDINGS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00482029

Incorporation date

11/05/1950

Size

Dormant

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon17/09/2013
Final Gazette dissolved following liquidation
dot icon17/06/2013
Return of final meeting in a members' voluntary winding up
dot icon30/08/2012
Registered office address changed from Swire House, 59 Buckingham Gate London SW1E 6AJ on 2012-08-30
dot icon29/08/2012
Declaration of solvency
dot icon29/08/2012
Appointment of a voluntary liquidator
dot icon29/08/2012
Resolutions
dot icon27/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon05/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Paul Robert Henson on 2010-02-28
dot icon20/04/2010
Secretary's details changed for James Finlay Limited on 2010-02-28
dot icon20/04/2010
Director's details changed for Mr Duncan James Gilmour on 2010-02-28
dot icon25/07/2009
Accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 28/02/09; full list of members
dot icon24/10/2008
Accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 28/02/08; full list of members
dot icon26/03/2008
Secretary's Change of Particulars / james finlay LIMITED / 15/10/2007 / HouseName/Number was: , now: swire house; Street was: 163 west george street, now: 59 buckingham gate; Post Town was: glasgow, now: london; Post Code was: G2 2JJ, now: SW1E 6AJ; Country was: , now: united kingdom
dot icon04/02/2008
Auditor's resignation
dot icon29/11/2007
Registered office changed on 29/11/07 from: elmsall way dale lane, south elmsall pontefract west yorkshire WF9 2XS
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon01/04/2007
Return made up to 28/02/07; full list of members
dot icon01/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 28/02/06; full list of members
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 28/02/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon08/06/2004
Full accounts made up to 2002-12-31
dot icon17/03/2004
Return made up to 28/02/04; full list of members
dot icon31/03/2003
Return made up to 28/02/03; full list of members
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 28/02/02; full list of members
dot icon09/04/2002
Secretary's particulars changed
dot icon08/03/2002
Secretary's particulars changed
dot icon18/10/2001
New director appointed
dot icon17/10/2001
Director resigned
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon11/04/2001
Director resigned
dot icon11/04/2001
New director appointed
dot icon29/03/2001
Secretary's particulars changed
dot icon29/03/2001
Return made up to 28/02/01; full list of members
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
Return made up to 28/02/00; full list of members
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon08/04/1999
Registered office changed on 08/04/99 from: p o box 113 croydon road croydon CR9 4BU
dot icon31/03/1999
Return made up to 28/02/99; full list of members
dot icon17/07/1998
Full accounts made up to 1997-12-31
dot icon27/03/1998
Return made up to 28/02/98; full list of members
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon02/04/1997
Return made up to 28/02/97; full list of members
dot icon02/04/1997
Location of register of members address changed
dot icon02/04/1997
Location of debenture register address changed
dot icon28/06/1996
Director resigned
dot icon11/06/1996
Full accounts made up to 1995-12-31
dot icon03/05/1996
Director's particulars changed
dot icon20/03/1996
Return made up to 28/02/96; full list of members
dot icon29/11/1995
Director resigned
dot icon03/10/1995
New director appointed
dot icon07/06/1995
Full group accounts made up to 1994-12-31
dot icon27/03/1995
Return made up to 28/02/95; full list of members
dot icon27/03/1995
Location of register of members address changed
dot icon27/03/1995
Location of debenture register address changed
dot icon13/05/1994
Full group accounts made up to 1993-12-31
dot icon16/03/1994
Return made up to 28/02/94; full list of members
dot icon19/05/1993
Full group accounts made up to 1992-12-31
dot icon23/03/1993
Return made up to 28/02/93; full list of members
dot icon23/03/1993
Director's particulars changed
dot icon16/12/1992
Director's particulars changed
dot icon22/07/1992
Director's particulars changed
dot icon22/07/1992
Director's particulars changed
dot icon29/06/1992
Full accounts made up to 1991-12-31
dot icon13/03/1992
Return made up to 28/02/92; full list of members
dot icon12/07/1991
Full group accounts made up to 1990-12-31
dot icon14/05/1991
Memorandum and Articles of Association
dot icon14/05/1991
Resolutions
dot icon21/03/1991
Return made up to 28/02/91; change of members
dot icon10/01/1991
Director resigned
dot icon06/12/1990
Director resigned
dot icon06/09/1990
Director's particulars changed
dot icon27/07/1990
Return made up to 10/07/90; full list of members
dot icon19/07/1990
Full group accounts made up to 1989-12-31
dot icon03/07/1990
Director's particulars changed
dot icon20/09/1989
Full group accounts made up to 1988-12-31
dot icon30/08/1989
Registered office changed on 30/08/89 from: 52/56 osnaburgh lane regents park london NW1 3NS
dot icon24/08/1989
Return made up to 11/08/89; full list of members
dot icon23/08/1989
Director resigned
dot icon23/08/1989
Director resigned
dot icon23/08/1989
Director resigned
dot icon13/07/1989
Director resigned
dot icon19/05/1989
Director resigned
dot icon10/05/1989
Director's particulars changed
dot icon13/04/1989
Director resigned
dot icon27/02/1989
Director resigned
dot icon24/11/1988
Director's particulars changed
dot icon12/10/1988
Full accounts made up to 1987-12-31
dot icon12/10/1988
Return made up to 03/08/88; full list of members
dot icon24/08/1988
New director appointed
dot icon24/08/1988
Director resigned
dot icon16/06/1988
Director's particulars changed
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon01/03/1988
Director resigned;new director appointed
dot icon14/12/1987
Director resigned
dot icon07/09/1987
Full accounts made up to 1986-12-31
dot icon07/09/1987
Return made up to 04/08/87; full list of members
dot icon03/06/1987
Director resigned
dot icon11/09/1986
Full accounts made up to 1985-12-31
dot icon11/09/1986
Return made up to 06/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Simon George
Director
01/04/2001 - 30/09/2001
11
Lockett, Patrick Gordon
Director
01/10/1995 - 31/12/2006
18
Henson, Paul Robert
Director
31/12/2006 - Present
34
Gilmour, Duncan James
Director
01/10/2001 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S.H.LOCK & COMPANY(HOLDINGS)LIMITED

S.H.LOCK & COMPANY(HOLDINGS)LIMITED is an(a) Dissolved company incorporated on 11/05/1950 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S.H.LOCK & COMPANY(HOLDINGS)LIMITED?

toggle

S.H.LOCK & COMPANY(HOLDINGS)LIMITED is currently Dissolved. It was registered on 11/05/1950 and dissolved on 17/09/2013.

Where is S.H.LOCK & COMPANY(HOLDINGS)LIMITED located?

toggle

S.H.LOCK & COMPANY(HOLDINGS)LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does S.H.LOCK & COMPANY(HOLDINGS)LIMITED do?

toggle

S.H.LOCK & COMPANY(HOLDINGS)LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for S.H.LOCK & COMPANY(HOLDINGS)LIMITED?

toggle

The latest filing was on 17/09/2013: Final Gazette dissolved following liquidation.