SHEPHARD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SHEPHARD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04093000

Incorporation date

18/10/2000

Size

Group

Contacts

Registered address

Registered address

Birchin Court 3rd Floor, 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2000)
dot icon18/04/2011
Final Gazette dissolved following liquidation
dot icon18/01/2011
Return of final meeting in a members' voluntary winding up
dot icon22/11/2010
Annual return made up to 2010-11-16
dot icon15/02/2010
Declaration of solvency
dot icon15/02/2010
Appointment of a voluntary liquidator
dot icon15/02/2010
Resolutions
dot icon11/01/2010
Director's details changed for Paul Dominic Matson on 2009-11-09
dot icon08/12/2009
Director's details changed for Paul Dominic Matson on 2009-11-10
dot icon13/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon08/11/2009
Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 2009-11-09
dot icon22/10/2009
Appointment of Hazel Jane Mcintyre as a director
dot icon28/09/2009
First Gazette notice for compulsory strike-off
dot icon20/03/2009
Director's Change of Particulars / paul matson / 26/09/2008 / HouseName/Number was: 1, now: floor 2 holland house 4; Street was: royal exchange avenue, now: bury street; Post Code was: EC3V 3LT, now: EC3A 5AW
dot icon05/02/2009
Registered office changed on 06/02/2009 from 12 poverest road orpington kent BR5 2TP
dot icon26/12/2008
Return made up to 19/10/08; full list of members
dot icon19/08/2008
Director appointed paul dominic matson
dot icon13/08/2008
Group of companies' accounts made up to 2008-01-31
dot icon22/04/2008
Secretary appointed alastair george hessett
dot icon22/04/2008
Director appointed chris giles
dot icon22/04/2008
Registered office changed on 23/04/2008 from trinity house 3 bullace lane dartford kent DA1 1BB
dot icon22/04/2008
Accounting reference date shortened from 31/01/2009 to 31/08/2008
dot icon22/04/2008
Appointment Terminated Director and Secretary mark richardson
dot icon22/04/2008
Appointment Terminated Director jeffrey laidler
dot icon22/04/2008
Appointment Terminated Director michael buckle
dot icon15/04/2008
Auditor's resignation
dot icon14/11/2007
Return made up to 19/10/07; full list of members
dot icon14/11/2007
Secretary's particulars changed
dot icon24/10/2007
Group of companies' accounts made up to 2007-01-31
dot icon30/10/2006
Return made up to 19/10/06; full list of members
dot icon26/09/2006
Group of companies' accounts made up to 2006-01-31
dot icon23/10/2005
Return made up to 19/10/05; full list of members
dot icon11/10/2005
Group of companies' accounts made up to 2005-01-31
dot icon06/01/2005
Group of companies' accounts made up to 2004-01-31
dot icon08/11/2004
Return made up to 19/10/04; full list of members
dot icon08/11/2004
Director's particulars changed
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon23/10/2003
Return made up to 19/10/03; full list of members
dot icon23/10/2003
Director's particulars changed
dot icon16/06/2003
Group of companies' accounts made up to 2003-01-31
dot icon06/11/2002
Return made up to 19/10/02; full list of members
dot icon16/07/2002
Group of companies' accounts made up to 2002-01-31
dot icon29/10/2001
Return made up to 19/10/01; full list of members
dot icon14/02/2001
Certificate of change of name
dot icon06/02/2001
Ad 26/10/00--------- £ si 299@1=299 £ ic 1/300
dot icon06/02/2001
Nc inc already adjusted 26/10/00
dot icon06/02/2001
Resolutions
dot icon21/01/2001
Secretary resigned
dot icon21/01/2001
New secretary appointed
dot icon21/01/2001
Accounting reference date extended from 31/10/01 to 31/01/02
dot icon18/12/2000
Particulars of mortgage/charge
dot icon05/11/2000
New director appointed
dot icon01/11/2000
Registered office changed on 02/11/00 from: temple house 20 holywell row london EC2A 4XH
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New secretary appointed;new director appointed
dot icon01/11/2000
Director resigned
dot icon01/11/2000
Secretary resigned
dot icon01/11/2000
Resolutions
dot icon18/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laidler, Jeffrey
Director
25/10/2000 - 03/04/2008
15
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
18/10/2000 - 25/10/2000
7613
CHETTLEBURGH'S LIMITED
Nominee Director
18/10/2000 - 25/10/2000
3399
Giles, Christopher Michael
Director
03/04/2008 - Present
77
Matson, Paul Dominic
Director
27/07/2008 - Present
59

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 SHEPHARD HOLDINGS LIMITED

SHEPHARD HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/10/2000 with the registered office located at Birchin Court 3rd Floor, 20 Birchin Lane, London EC3V 9DU. There are currently 4 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 SHEPHARD HOLDINGS LIMITED?

toggle

SHEPHARD HOLDINGS LIMITED is currently Dissolved. It was registered on 18/10/2000 and dissolved on 18/04/2011.

Where is SHEPHARD HOLDINGS LIMITED located?

toggle

SHEPHARD HOLDINGS LIMITED is registered at Birchin Court 3rd Floor, 20 Birchin Lane, London EC3V 9DU.

What does SHEPHARD HOLDINGS LIMITED do?

toggle

SHEPHARD HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SHEPHARD HOLDINGS LIMITED?

toggle

The latest filing was on 18/04/2011: Final Gazette dissolved following liquidation.