SHC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

SHC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05028474

Incorporation date

27/01/2004

Size

Full

Contacts

Registered address

Registered address

Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2004)
dot icon18/11/2014
Final Gazette dissolved following liquidation
dot icon29/08/2014
Liquidators' statement of receipts and payments to 2014-07-24
dot icon18/08/2014
Return of final meeting in a creditors' voluntary winding up
dot icon14/03/2014
Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 2014-03-14
dot icon25/02/2014
Liquidators' statement of receipts and payments to 2014-01-24
dot icon22/08/2013
Liquidators' statement of receipts and payments to 2013-07-24
dot icon12/02/2013
Liquidators' statement of receipts and payments to 2013-01-24
dot icon01/08/2012
Liquidators' statement of receipts and payments to 2012-07-24
dot icon24/02/2012
Liquidators' statement of receipts and payments to 2012-01-24
dot icon25/01/2011
Administrator's progress report to 2011-01-18
dot icon25/01/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/08/2010
Administrator's progress report to 2010-07-20
dot icon26/03/2010
Statement of administrator's proposal
dot icon02/02/2010
Appointment of an administrator
dot icon02/02/2010
Registered office address changed from Europa House Coppicemere Drive Crewe Business Park Crewe Cheshire CW1 6GZ on 2010-02-02
dot icon29/01/2010
Re-registration of Memorandum and Articles
dot icon29/01/2010
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon29/01/2010
Resolutions
dot icon29/01/2010
Re-registration from a public company to a private limited company
dot icon29/01/2010
Certificate of change of name
dot icon29/01/2010
Resolutions
dot icon22/12/2009
Termination of appointment of Caroline Coles as a director
dot icon30/09/2009
Appointment terminated director colin bailey
dot icon29/08/2009
Full accounts made up to 2009-01-31
dot icon27/04/2009
Director's change of particulars / simon carter / 06/04/2009
dot icon06/04/2009
Return made up to 28/01/09; full list of members
dot icon28/07/2008
Full accounts made up to 2008-01-31
dot icon14/02/2008
Return made up to 28/01/08; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon01/12/2007
Full accounts made up to 2007-01-31
dot icon14/08/2007
Certificate of re-registration from Private to Public Limited Company
dot icon14/08/2007
Auditor's report
dot icon14/08/2007
Auditor's statement
dot icon14/08/2007
Balance Sheet
dot icon14/08/2007
Declaration on reregistration from private to PLC
dot icon14/08/2007
Application for reregistration from private to PLC
dot icon14/08/2007
Re-registration of Memorandum and Articles
dot icon14/08/2007
Resolutions
dot icon27/03/2007
Return made up to 28/01/07; full list of members
dot icon27/03/2007
Director's particulars changed
dot icon19/01/2007
Certificate of re-registration from Public Limited Company to Private
dot icon19/01/2007
Re-registration of Memorandum and Articles
dot icon19/01/2007
Application for reregistration from PLC to private
dot icon19/01/2007
Resolutions
dot icon06/11/2006
Registered office changed on 06/11/06 from: 7 st petersgate stockport cheshire SK1 1EB
dot icon06/09/2006
Full accounts made up to 2006-01-31
dot icon17/02/2006
Return made up to 28/01/06; full list of members
dot icon08/08/2005
Full accounts made up to 2005-01-31
dot icon27/05/2005
New director appointed
dot icon09/03/2005
Return made up to 28/01/05; full list of members
dot icon02/03/2005
Particulars of mortgage/charge
dot icon24/11/2004
Director resigned
dot icon26/10/2004
Certificate of authorisation to commence business and borrow
dot icon26/10/2004
Application to commence business
dot icon26/10/2004
Secretary resigned;director resigned
dot icon26/10/2004
New secretary appointed;new director appointed
dot icon13/10/2004
Registered office changed on 13/10/04 from: units 5 & 6 woodhouse station enterprise centre off debdale lane mansfield woodhouse nottinghamshire NG19 9NZ
dot icon12/10/2004
Ad 28/01/04--------- £ si [email protected]=49999 £ ic 10/50009
dot icon24/08/2004
Particulars of mortgage/charge
dot icon16/08/2004
Registered office changed on 16/08/04 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
dot icon14/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Secretary resigned;director resigned
dot icon07/07/2004
Director resigned
dot icon23/02/2004
New director appointed
dot icon10/02/2004
New secretary appointed;new director appointed
dot icon28/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Colin Austin
Director
17/10/2004 - 22/09/2009
4
Simmons, Timothy Mark
Director
27/01/2004 - 06/10/2004
6
Carter, Simon David
Director
30/06/2004 - Present
9
Grundy, Roy
Director
27/01/2004 - 17/10/2004
-
OCS DIRECTORS LIMITED
Corporate Director
27/01/2004 - 27/01/2004
230

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 SHC SOLUTIONS LIMITED

SHC SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 27/01/2004 with the registered office located at Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester M3 3HF. 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 SHC SOLUTIONS LIMITED?

toggle

SHC SOLUTIONS LIMITED is currently Dissolved. It was registered on 27/01/2004 and dissolved on 17/11/2014.

Where is SHC SOLUTIONS LIMITED located?

toggle

SHC SOLUTIONS LIMITED is registered at Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester M3 3HF.

What does SHC SOLUTIONS LIMITED do?

toggle

SHC SOLUTIONS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SHC SOLUTIONS LIMITED?

toggle

The latest filing was on 18/11/2014: Final Gazette dissolved following liquidation.