SHACKELL,EDWARDS & CO.LIMITED

Register to unlock more data on OkredoRegister

SHACKELL,EDWARDS & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00037498

Incorporation date

07/11/1892

Size

Small

Contacts

Registered address

Registered address

1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon09/01/2013
Final Gazette dissolved following liquidation
dot icon09/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon27/06/2012
Liquidators' statement of receipts and payments to 2012-06-14
dot icon10/01/2012
Liquidators' statement of receipts and payments to 2011-12-14
dot icon15/07/2011
Liquidators' statement of receipts and payments to 2011-06-14
dot icon21/01/2011
Liquidators' statement of receipts and payments to 2010-12-14
dot icon06/07/2010
Liquidators' statement of receipts and payments to 2010-06-14
dot icon15/06/2009
Administrator's progress report to 2009-06-12
dot icon15/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/06/2009
Result of meeting of creditors
dot icon29/05/2009
Statement of administrator's proposal
dot icon13/05/2009
Statement of affairs with form 2.14B
dot icon17/04/2009
Registered office changed on 17/04/2009 from arundel road uxbridge middlesex UB8 2QA
dot icon08/04/2009
Appointment of an administrator
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon03/12/2008
Resolutions
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/07/2008
Accounting reference date extended from 30/09/2007 to 30/09/2008
dot icon17/07/2008
Return made up to 30/06/08; full list of members
dot icon14/07/2008
Appointment Terminated Secretary grant penfield
dot icon14/07/2008
Secretary appointed mr andrew kenneth beswick
dot icon30/05/2008
Appointment Terminated Secretary adrian kay
dot icon30/05/2008
Appointment Terminated Director roy pickvance
dot icon30/05/2008
Appointment Terminated Director edwin edwards
dot icon30/05/2008
Appointment Terminated Director arnold kosky
dot icon30/05/2008
Appointment Terminated Director adrian kay
dot icon28/05/2008
Secretary appointed mr grant raymond penfield
dot icon28/05/2008
Director appointed mr grant raymond penfield
dot icon04/04/2008
Ad 31/03/08 gbp si 400000@1=400000 gbp ic 1000000/1400000
dot icon04/04/2008
Div
dot icon04/04/2008
Resolutions
dot icon31/01/2008
Accounting reference date shortened from 31/03/08 to 30/09/07
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon07/09/2007
New director appointed
dot icon21/08/2007
Return made up to 30/06/07; full list of members
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Director resigned
dot icon01/06/2007
Particulars of mortgage/charge
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon30/11/2006
Particulars of mortgage/charge
dot icon04/07/2006
Return made up to 30/06/06; full list of members
dot icon03/07/2006
Particulars of mortgage/charge
dot icon24/05/2006
Director's particulars changed
dot icon28/04/2006
Particulars of mortgage/charge
dot icon28/03/2006
Director's particulars changed
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon12/09/2005
Return made up to 30/06/05; full list of members
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 30/06/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon31/07/2003
Return made up to 30/06/03; full list of members
dot icon26/04/2003
Registered office changed on 26/04/03 from: 4 bridge street leatherhead surrey KT22 8DQ
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon11/07/2002
Return made up to 30/06/02; full list of members
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon08/07/2001
Return made up to 30/06/01; full list of members
dot icon29/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon27/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon26/07/1999
Return made up to 30/06/99; no change of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon17/11/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Return made up to 30/06/98; full list of members
dot icon27/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon07/07/1997
Return made up to 30/06/97; no change of members
dot icon28/01/1997
Accounts for a medium company made up to 1996-03-31
dot icon27/01/1997
Director resigned
dot icon07/07/1996
Return made up to 30/06/96; change of members
dot icon22/02/1996
Declaration of satisfaction of mortgage/charge
dot icon22/02/1996
Declaration of satisfaction of mortgage/charge
dot icon11/02/1996
Ad 31/01/96--------- £ si 54130@1=54130 £ ic 945870/1000000
dot icon11/02/1996
Resolutions
dot icon20/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon20/10/1995
Memorandum and Articles of Association
dot icon20/10/1995
Resolutions
dot icon20/10/1995
Auditor's resignation
dot icon20/10/1995
Accounting reference date extended from 31/12 to 31/03
dot icon20/10/1995
Ad 17/10/95--------- £ si 26250@1=26250 £ ic 919620/945870
dot icon20/10/1995
New director appointed
dot icon20/10/1995
New director appointed
dot icon20/10/1995
New director appointed
dot icon20/10/1995
Director resigned
dot icon20/10/1995
Director resigned
dot icon20/10/1995
Director resigned
dot icon03/08/1995
Declaration of satisfaction of mortgage/charge
dot icon03/08/1995
Declaration of satisfaction of mortgage/charge
dot icon11/07/1995
Return made up to 30/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon08/07/1994
Return made up to 30/06/94; full list of members
dot icon25/02/1994
Particulars of mortgage/charge
dot icon30/11/1993
Particulars of mortgage/charge
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon21/09/1993
Declaration of satisfaction of mortgage/charge
dot icon13/07/1993
Return made up to 30/06/93; change of members
dot icon13/11/1992
Particulars of mortgage/charge
dot icon31/10/1992
Full accounts made up to 1991-12-31
dot icon27/07/1992
Return made up to 30/06/92; full list of members
dot icon27/07/1992
Director's particulars changed
dot icon09/06/1992
Particulars of mortgage/charge
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon12/09/1991
Memorandum and Articles of Association
dot icon12/09/1991
Nc inc already adjusted 04/07/91
dot icon13/08/1991
Ad 01/08/91--------- £ si 459810@1=459810 £ ic 459810/919620
dot icon08/08/1991
Particulars of mortgage/charge
dot icon08/08/1991
Particulars of mortgage/charge
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon26/07/1991
Return made up to 06/07/91; full list of members
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon09/08/1990
Director resigned
dot icon25/07/1990
Return made up to 06/07/90; no change of members
dot icon23/05/1990
Registered office changed on 23/05/90 from: manor house church street leatherhead surrey KT22 8DQ
dot icon05/10/1989
New director appointed
dot icon29/09/1989
Full accounts made up to 1988-12-31
dot icon10/07/1989
Memorandum and Articles of Association
dot icon10/07/1989
Resolutions
dot icon29/06/1989
Return made up to 21/06/89; change of members
dot icon23/06/1989
Director resigned
dot icon14/11/1988
Full accounts made up to 1987-12-31
dot icon26/09/1988
Particulars of mortgage/charge
dot icon20/07/1988
Return made up to 24/06/88; full list of members
dot icon20/11/1987
Director resigned
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon03/11/1987
Return made up to 10/07/87; full list of members
dot icon29/10/1987
Resolutions
dot icon28/01/1987
New director appointed
dot icon23/07/1986
Full accounts made up to 1985-12-31
dot icon23/07/1986
Return made up to 02/07/86; full list of members
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
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

9
psc login icon

Officers

This information is available in our reports to registered users.

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 SHACKELL,EDWARDS & CO.LIMITED

SHACKELL,EDWARDS & CO.LIMITED is an(a) Dissolved company incorporated on 07/11/1892 with the registered office located at 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU. There are currently 3 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 SHACKELL,EDWARDS & CO.LIMITED?

toggle

SHACKELL,EDWARDS & CO.LIMITED is currently Dissolved. It was registered on 07/11/1892 and dissolved on 09/01/2013.

Where is SHACKELL,EDWARDS & CO.LIMITED located?

toggle

SHACKELL,EDWARDS & CO.LIMITED is registered at 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU.

What does SHACKELL,EDWARDS & CO.LIMITED do?

toggle

SHACKELL,EDWARDS & CO.LIMITED operates in the Manufacture of paints, varnishes and similar coatings, printing ink and mastics (24.30 - SIC 2003) sector.

What is the latest filing for SHACKELL,EDWARDS & CO.LIMITED?

toggle

The latest filing was on 09/01/2013: Final Gazette dissolved following liquidation.