SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02563748

Incorporation date

28/11/1990

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1990)
dot icon07/02/2018
Final Gazette dissolved following liquidation
dot icon07/11/2017
Return of final meeting in a members' voluntary winding up
dot icon26/07/2017
Appointment of a voluntary liquidator
dot icon26/07/2017
Removal of liquidator by court order
dot icon16/01/2017
Declaration of solvency
dot icon05/01/2017
Register(s) moved to registered inspection location 1 More London Place London SE1 2AF
dot icon05/01/2017
Register inspection address has been changed to 1 More London Place London SE1 2AF
dot icon05/01/2017
Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to 1 More London Place London SE1 2AF on 2017-01-06
dot icon02/01/2017
Appointment of a voluntary liquidator
dot icon02/01/2017
Resolutions
dot icon31/10/2016
Appointment of Mr Philip Bernard Griffin-Smith as a director on 2016-11-01
dot icon31/10/2016
Appointment of Mr David Gibson Orr as a director on 2016-11-01
dot icon31/10/2016
Termination of appointment of Toby Richard Woolrych as a director on 2016-11-01
dot icon31/10/2016
Termination of appointment of Peter George Dilnot as a director on 2016-11-01
dot icon13/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon08/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon14/08/2013
Termination of appointment of Philip Griffin-Smith as a director
dot icon04/07/2013
Full accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon11/11/2012
Full accounts made up to 2012-03-31
dot icon10/10/2012
Termination of appointment of Marcuz Philippe as a director
dot icon30/08/2012
Appointment of Mr Toby Richard Woolrych as a director
dot icon28/08/2012
Termination of appointment of Christopher Surch as a director
dot icon02/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon02/02/2012
Appointment of Mr Peter George Dilnot as a director
dot icon01/12/2011
Full accounts made up to 2011-03-31
dot icon03/10/2011
Termination of appointment of Thomas Drury as a director
dot icon03/10/2011
Appointment of Mr Philip Bernard Griffin-Smith as a director
dot icon21/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon31/08/2010
Full accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon01/07/2010
Director's details changed for Marcuz Philippe on 2010-06-06
dot icon17/01/2010
Full accounts made up to 2009-03-31
dot icon22/11/2009
Director's details changed for Mr Thomas Waterworth Drury on 2009-11-11
dot icon22/11/2009
Secretary's details changed for Philip Bernard Griffin-Smith on 2009-11-13
dot icon29/06/2009
Return made up to 06/06/09; full list of members
dot icon02/06/2009
Appointment terminated director fraser welham
dot icon19/05/2009
Director appointed christopher surch
dot icon22/01/2009
Resolutions
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon06/07/2008
Registered office changed on 07/07/2008 from astor house station road bourne end buckinghamshire SL8 5YP
dot icon06/07/2008
Return made up to 30/06/08; full list of members
dot icon05/05/2008
Appointment terminated secretary carolyn gibson
dot icon05/05/2008
Secretary appointed philip bernard griffin-smith
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon24/09/2007
Full accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 30/06/07; full list of members
dot icon25/02/2007
New secretary appointed
dot icon25/02/2007
Secretary resigned
dot icon19/10/2006
Secretary's particulars changed
dot icon15/10/2006
Full accounts made up to 2006-03-31
dot icon16/07/2006
Return made up to 30/06/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon16/01/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon01/08/2005
Return made up to 30/06/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon03/01/2005
Director's particulars changed
dot icon19/07/2004
Return made up to 30/06/04; full list of members
dot icon06/04/2004
Statement of affairs
dot icon06/04/2004
Ad 26/03/04--------- £ si 2@1=2 £ ic 2/4
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon10/07/2003
Return made up to 30/06/03; full list of members
dot icon16/02/2003
Resolutions
dot icon16/02/2003
Auditor's resignation
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon29/07/2002
Return made up to 30/06/02; full list of members
dot icon25/10/2001
Full accounts made up to 2001-03-31
dot icon09/09/2001
New director appointed
dot icon09/07/2001
Return made up to 30/06/01; full list of members
dot icon09/04/2001
Resolutions
dot icon01/02/2001
Full accounts made up to 2000-04-04
dot icon06/07/2000
Return made up to 30/06/00; full list of members
dot icon15/04/2000
Resolutions
dot icon01/02/2000
Full accounts made up to 1999-03-27
dot icon29/07/1999
Return made up to 30/06/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-28
dot icon08/07/1998
Return made up to 30/06/98; full list of members
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Secretary resigned
dot icon02/04/1998
New secretary appointed
dot icon02/04/1998
Registered office changed on 03/04/98 from: woodside house, church road woburn sands milton keynes bucks MK17 8TA
dot icon25/03/1998
Certificate of change of name
dot icon20/01/1998
Full accounts made up to 1997-03-29
dot icon27/07/1997
Return made up to 30/06/97; no change of members
dot icon22/01/1997
Full accounts made up to 1996-03-30
dot icon07/09/1996
Director resigned
dot icon23/07/1996
Return made up to 30/06/96; no change of members
dot icon25/01/1996
Full accounts made up to 1995-04-01
dot icon12/07/1995
Return made up to 30/06/95; full list of members
dot icon31/05/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Full accounts made up to 1994-03-26
dot icon12/09/1994
Auditor's resignation
dot icon18/07/1994
Return made up to 30/06/94; full list of members
dot icon10/05/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon14/04/1994
Director resigned
dot icon20/12/1993
Full accounts made up to 1993-03-27
dot icon03/11/1993
Director resigned
dot icon09/08/1993
Return made up to 30/06/93; full list of members
dot icon21/06/1993
Director resigned
dot icon21/06/1993
Director resigned
dot icon05/10/1992
Full accounts made up to 1992-03-28
dot icon26/08/1992
Director resigned
dot icon26/08/1992
Director resigned
dot icon10/08/1992
Return made up to 30/06/92; no change of members
dot icon22/07/1992
New director appointed
dot icon22/07/1992
New director appointed
dot icon13/02/1992
Return made up to 29/11/91; full list of members
dot icon10/12/1991
New director appointed
dot icon10/12/1991
New director appointed
dot icon21/07/1991
New secretary appointed
dot icon21/07/1991
Secretary resigned;new director appointed
dot icon21/07/1991
Registered office changed on 22/07/91 from: royal london house 22/25 finsbury square london EC2A 1DS
dot icon21/07/1991
Accounting reference date notified as 31/03
dot icon15/07/1991
Certificate of change of name
dot icon28/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meredith, James Robert
Director
15/05/1995 - 26/03/1998
82
Welham, Fraser Andrew Norton
Director
01/01/2006 - 27/05/2009
54
Orr, David Gibson
Director
01/11/2016 - Present
25
Downes, David John
Director
12/01/1994 - 31/12/2005
51
Griffin-Smith, Philip Bernard
Director
01/11/2016 - Present
34

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 SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED

SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 28/11/1990 with the registered office located at 1 More London Place, London SE1 2AF. 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 SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED?

toggle

SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED is currently Dissolved. It was registered on 28/11/1990 and dissolved on 07/02/2018.

Where is SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED located?

toggle

SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED do?

toggle

SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED?

toggle

The latest filing was on 07/02/2018: Final Gazette dissolved following liquidation.