SHAW125 LIMITED

Register to unlock more data on OkredoRegister

SHAW125 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02078353

Incorporation date

28/11/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O Mbi Coakley Limited 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1986)
dot icon20/02/2025
Final Gazette dissolved following liquidation
dot icon20/11/2024
Return of final meeting in a members' voluntary winding up
dot icon21/11/2023
Liquidators' statement of receipts and payments to 2023-09-18
dot icon29/08/2023
Change of name notice
dot icon29/08/2023
Certificate of change of name
dot icon25/11/2022
Liquidators' statement of receipts and payments to 2022-09-18
dot icon26/08/2022
Resignation of a liquidator
dot icon19/11/2021
Liquidators' statement of receipts and payments to 2021-09-18
dot icon02/12/2020
Liquidators' statement of receipts and payments to 2020-09-18
dot icon04/10/2019
Appointment of a voluntary liquidator
dot icon04/10/2019
Resolutions
dot icon04/10/2019
Declaration of solvency
dot icon25/09/2019
Registered office address changed from C/O Mbi Coakley 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT England to C/O Mbi Coakley Limited 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2019-09-25
dot icon25/09/2019
Registered office address changed from East Grinstead House Wood Street East Grinstead West Sussex RH19 1UA to C/O Mbi Coakley 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2019-09-25
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon23/10/2018
Termination of appointment of Frank Russell Hudson as a director on 2018-10-23
dot icon23/10/2018
Appointment of Mr Mark William Pearson as a director on 2018-10-23
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/01/2017
Director's details changed for Brian Savage on 2014-01-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon15/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/08/2016
Termination of appointment of Russell Graham Wheldon as a director on 2016-07-29
dot icon15/03/2016
Termination of appointment of Cornel Willibrord Johan Martin Straver as a director on 2016-03-01
dot icon23/02/2016
Termination of appointment of Roderick Wheat as a director on 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Termination of appointment of Tony Hall as a director on 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon22/09/2014
Accounts for a small company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon16/09/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon28/06/2013
Accounts for a small company made up to 2012-09-30
dot icon29/04/2013
Appointment of Mr Tony Hall as a director
dot icon03/01/2013
Termination of appointment of Lawrence Bate as a director
dot icon20/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2012
Termination of appointment of Nicole Malem as a secretary
dot icon01/11/2012
Miscellaneous
dot icon18/10/2012
Appointment of Brian Savage as a director
dot icon18/10/2012
Appointment of Nicholas David John Lomas as a director
dot icon18/10/2012
Appointment of Frank Russell Hudson as a director
dot icon18/10/2012
Appointment of Lawrence Michael Bate as a director
dot icon18/10/2012
Registered office address changed from 4Th Floor T 5-7 John Prince's Street London W1G 0JN on 2012-10-18
dot icon11/10/2012
Termination of appointment of Nicole Malem as a director
dot icon11/10/2012
Termination of appointment of Mark Hammerton as a director
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon18/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon17/01/2012
Director's details changed for Roderick Wheat on 2010-12-01
dot icon17/01/2012
Director's details changed for Ms Nicole Claire Joanna Malem on 2010-12-01
dot icon17/01/2012
Director's details changed for Mr Mark Lewis Hammerton on 2010-12-01
dot icon17/01/2012
Secretary's details changed for Ms Nicole Claire Joanna Malem on 2010-12-01
dot icon31/03/2011
Accounts for a small company made up to 2010-09-30
dot icon09/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon05/07/2010
Accounts for a small company made up to 2009-09-30
dot icon01/04/2010
Appointment of Cornel Willibrord Johan Martin Straver as a director
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/12/2009
Director's details changed for Russell Wheldon on 2009-12-07
dot icon08/12/2009
Director's details changed for Mark Lewis Hammerton on 2009-12-07
dot icon08/12/2009
Director's details changed for Roderick Wheat on 2009-12-07
dot icon08/12/2009
Director's details changed for Nicole Claire Joanna Malem on 2009-12-07
dot icon01/07/2009
Accounts for a small company made up to 2008-09-30
dot icon11/12/2008
Return made up to 30/11/08; full list of members
dot icon04/04/2008
Accounts for a small company made up to 2007-09-30
dot icon30/01/2008
Return made up to 30/11/07; full list of members
dot icon30/01/2008
Secretary's particulars changed;director's particulars changed
dot icon04/10/2007
Secretary's particulars changed;director's particulars changed
dot icon11/04/2007
Accounts for a small company made up to 2006-09-30
dot icon10/12/2006
Return made up to 30/11/06; full list of members
dot icon06/04/2006
Accounts for a small company made up to 2005-09-30
dot icon01/12/2005
Return made up to 30/11/05; full list of members
dot icon30/06/2005
Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP
dot icon06/05/2005
Director resigned
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon23/04/2005
Particulars of mortgage/charge
dot icon01/04/2005
Accounts for a small company made up to 2004-09-30
dot icon15/12/2004
Return made up to 30/11/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-09-30
dot icon24/11/2003
Return made up to 30/11/03; full list of members
dot icon28/06/2003
Secretary's particulars changed;director's particulars changed
dot icon19/06/2003
Director's particulars changed
dot icon01/04/2003
Full accounts made up to 2002-09-30
dot icon09/01/2003
Director resigned
dot icon09/01/2003
Director resigned
dot icon27/11/2002
Return made up to 30/11/02; full list of members
dot icon01/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon12/10/2001
Certificate of change of name
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New secretary appointed;new director appointed
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
Registered office changed on 08/10/01 from: 10 south street bridport dorset DT6 3NJ
dot icon18/04/2001
Accounts for a small company made up to 2000-09-30
dot icon07/12/2000
Return made up to 30/11/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 1999-09-30
dot icon30/12/1999
Return made up to 30/11/99; full list of members
dot icon02/12/1999
Director resigned
dot icon18/08/1999
New director appointed
dot icon18/06/1999
New director appointed
dot icon27/05/1999
Certificate of change of name
dot icon19/02/1999
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon15/12/1998
Return made up to 30/11/98; full list of members
dot icon19/11/1998
Full accounts made up to 1998-06-30
dot icon29/09/1998
Registered office changed on 29/09/98 from: 114 dorchester road weymouth dorset DT4 7LH
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon27/11/1997
Return made up to 30/11/97; no change of members
dot icon19/12/1996
Accounts for a small company made up to 1996-06-30
dot icon12/12/1996
Return made up to 30/11/96; no change of members
dot icon19/11/1996
Registered office changed on 19/11/96 from: chesil lodge beach road west bexington dorchester dorset DT2 9DG
dot icon28/12/1995
Accounts for a small company made up to 1995-06-30
dot icon28/12/1995
Return made up to 30/11/95; full list of members
dot icon11/01/1995
Return made up to 30/11/94; no change of members
dot icon06/01/1995
Declaration of satisfaction of mortgage/charge
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 icon19/10/1994
Accounts for a small company made up to 1994-06-30
dot icon06/01/1994
Accounting reference date extended from 31/12 to 30/06
dot icon06/01/1994
Return made up to 30/11/93; no change of members
dot icon17/09/1993
Particulars of mortgage/charge
dot icon02/07/1993
Accounts for a small company made up to 1992-12-31
dot icon20/01/1993
Return made up to 30/11/92; full list of members
dot icon03/11/1992
Accounts for a small company made up to 1991-12-31
dot icon29/11/1991
Full accounts made up to 1990-12-31
dot icon11/11/1991
Return made up to 30/09/91; no change of members
dot icon25/06/1991
Registered office changed on 25/06/91 from: 22 high east street dorchester dorset DT1 1EZ
dot icon29/01/1991
Return made up to 30/11/90; no change of members
dot icon05/10/1990
Full accounts made up to 1989-12-31
dot icon05/01/1990
Full accounts made up to 1988-12-31
dot icon05/01/1990
Return made up to 30/11/89; full list of members
dot icon27/02/1989
Return made up to 08/07/88; full list of members
dot icon21/02/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon08/09/1988
Particulars of mortgage/charge
dot icon17/11/1987
Wd 29/10/87 ad 21/10/87--------- £ si 97@1=97 £ ic 2/99
dot icon27/10/1987
Memorandum and Articles of Association
dot icon21/10/1987
New director appointed
dot icon21/10/1987
Director resigned;new director appointed
dot icon21/10/1987
Secretary resigned;new secretary appointed
dot icon21/10/1987
Registered office changed on 21/10/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon07/10/1987
Resolutions
dot icon01/10/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
30/11/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bate, Lawrence Michael
Director
04/10/2012 - 30/12/2012
5
Pearson, Mark William
Director
22/10/2018 - Present
11
Hammerton, Mark Lewis
Director
30/09/2001 - 04/10/2012
6
Wheldon, Russell Graham
Director
25/04/2005 - 28/07/2016
5
Hudson, Frank Russell
Director
04/10/2012 - 22/10/2018
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SHAW125 LIMITED

SHAW125 LIMITED is an(a) Dissolved company incorporated on 28/11/1986 with the registered office located at C/O Mbi Coakley Limited 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. 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 SHAW125 LIMITED?

toggle

SHAW125 LIMITED is currently Dissolved. It was registered on 28/11/1986 and dissolved on 20/02/2025.

Where is SHAW125 LIMITED located?

toggle

SHAW125 LIMITED is registered at C/O Mbi Coakley Limited 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT.

What does SHAW125 LIMITED do?

toggle

SHAW125 LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for SHAW125 LIMITED?

toggle

The latest filing was on 20/02/2025: Final Gazette dissolved following liquidation.