SHADWELL HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

SHADWELL HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06712028

Incorporation date

30/09/2008

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2008)
dot icon02/06/2017
Final Gazette dissolved following liquidation
dot icon02/03/2017
Liquidators' statement of receipts and payments to 2017-02-22
dot icon02/03/2017
Return of final meeting in a members' voluntary winding up
dot icon05/07/2016
Registered office address changed from C/O Uk Company Secretariat, Clydesdale Bank Plc 20 Merrion Way Leeds LS2 8NZ England to 15 Canada Square London E14 5GL on 2016-07-06
dot icon03/07/2016
Appointment of a voluntary liquidator
dot icon03/07/2016
Resolutions
dot icon03/07/2016
Declaration of solvency
dot icon09/05/2016
Appointment of Mr Ian Stuart Smith as a director on 2016-04-29
dot icon08/05/2016
Termination of appointment of Lynn Mcmanus as a director on 2016-04-29
dot icon15/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Keith James Malkin as a director on 2015-12-18
dot icon14/12/2015
Register inspection address has been changed from 88 Wood Street London EC2V 7QQ United Kingdom to 20 Merrion Way Leeds LS2 8NZ
dot icon08/10/2015
Termination of appointment of Bernadette Lewis as a secretary on 2015-10-05
dot icon05/10/2015
Appointment of Mr Graeme Duncan as a secretary on 2015-10-05
dot icon05/10/2015
Registered office address changed from 88 Wood Street London EC2Y 7QQ to C/O Uk Company Secretariat, Clydesdale Bank Plc 20 Merrion Way Leeds LS2 8NZ on 2015-10-06
dot icon28/06/2015
Full accounts made up to 2014-09-30
dot icon24/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon24/02/2015
Appointment of Mr Trevor Slater as a director on 2014-11-21
dot icon30/06/2014
Full accounts made up to 2013-09-30
dot icon14/04/2014
Termination of appointment of James Duffy as a director
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2012-09-30
dot icon05/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon05/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon05/02/2012
Termination of appointment of Scott Butterworth as a director
dot icon26/01/2012
Termination of appointment of Scott Butterworth as a director
dot icon18/01/2012
Director's details changed for Mr Scott Marc Butterworth on 2011-09-01
dot icon14/11/2011
Director's details changed for Mrs Lynn Mcmanus on 2011-11-14
dot icon13/11/2011
Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT
dot icon13/11/2011
Director's details changed for Mr Keith James Malkin on 2011-11-14
dot icon13/11/2011
Director's details changed for Mr James Anthony Duffy on 2011-11-14
dot icon13/11/2011
Secretary's details changed for Ms Bernadette Lewis on 2011-11-14
dot icon27/06/2011
Full accounts made up to 2010-09-30
dot icon19/04/2011
Appointment of Mr Scott Marc Butterworth as a director
dot icon19/04/2011
Appointment of Mr Scott Marc Butterworth as a director
dot icon24/02/2011
Termination of appointment of Iain Smith as a director
dot icon20/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon31/03/2010
Appointment of Mrs Lynn Mcmanus as a director
dot icon29/03/2010
Appointment of Mr Iain David Smith as a director
dot icon29/03/2010
Termination of appointment of Rolfe Lakin as a director
dot icon29/03/2010
Termination of appointment of Christopher Burgess as a director
dot icon29/03/2010
Appointment of Mr Keith James Malkin as a director
dot icon24/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Secretary's details changed for Miss Bernadette Lewis on 2010-02-01
dot icon24/02/2010
Director's details changed for Mr James Anthony Duffy on 2010-02-01
dot icon24/02/2010
Director's details changed for Rolfe Alan Cameron Lakin on 2010-02-02
dot icon24/02/2010
Director's details changed for Christopher Jonathan Lloyd Burgess on 2010-02-01
dot icon24/02/2010
Register inspection address has been changed
dot icon16/02/2009
Return made up to 31/01/09; full list of members
dot icon16/02/2009
Location of debenture register
dot icon16/02/2009
Location of register of members
dot icon03/02/2009
Nc inc already adjusted 18/12/08
dot icon03/02/2009
Resolutions
dot icon20/01/2009
Director appointed james anthony duffy
dot icon14/01/2009
Registered office changed on 15/01/2009 from one bishops square london E1 6AD
dot icon14/01/2009
Appointment terminated director craig morris
dot icon14/01/2009
Appointment terminated director alnery incorporations no.2 LIMITED
dot icon14/01/2009
Appointment terminated director and secretary alnery incorporations no.1 LIMITED
dot icon14/01/2009
Secretary appointed bernadette lewis
dot icon14/01/2009
Director appointed christopher jonathan lloyd burgess
dot icon14/01/2009
Director appointed rolfe alan cameron lakin
dot icon14/01/2009
Accounting reference date shortened from 31/10/2009 to 30/09/2009
dot icon17/12/2008
Certificate of change of name
dot icon03/12/2008
Director's change of particulars / craig morris / 03/11/2008
dot icon30/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Lynn
Director
25/03/2010 - 29/04/2016
6
ALNERY INCORPORATIONS NO.1 LIMITED
Corporate Secretary
01/10/2008 - 18/12/2008
79
ALNERY INCORPORATIONS NO.1 LIMITED
Corporate Director
01/10/2008 - 18/12/2008
79
Malkin, Keith James
Director
25/03/2010 - 18/12/2015
5
Slater, Trevor
Director
21/11/2014 - Present
21

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 SHADWELL HOLDINGS (UK) LIMITED

SHADWELL HOLDINGS (UK) LIMITED is an(a) Dissolved company incorporated on 30/09/2008 with the registered office located at 15 Canada Square, London E14 5GL. 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 SHADWELL HOLDINGS (UK) LIMITED?

toggle

SHADWELL HOLDINGS (UK) LIMITED is currently Dissolved. It was registered on 30/09/2008 and dissolved on 02/06/2017.

Where is SHADWELL HOLDINGS (UK) LIMITED located?

toggle

SHADWELL HOLDINGS (UK) LIMITED is registered at 15 Canada Square, London E14 5GL.

What does SHADWELL HOLDINGS (UK) LIMITED do?

toggle

SHADWELL HOLDINGS (UK) LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for SHADWELL HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 02/06/2017: Final Gazette dissolved following liquidation.