SHILDON CONTROLS LIMITED

Register to unlock more data on OkredoRegister

SHILDON CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00977320

Incorporation date

16/04/1970

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1970)
dot icon26/08/2017
Final Gazette dissolved following liquidation
dot icon26/05/2017
Return of final meeting in a members' voluntary winding up
dot icon17/11/2016
Register(s) moved to registered inspection location Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ
dot icon17/11/2016
Register inspection address has been changed from Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ
dot icon09/10/2016
Register inspection address has been changed to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ
dot icon08/10/2016
Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on 2016-10-08
dot icon06/10/2016
Appointment of a voluntary liquidator
dot icon06/10/2016
Resolutions
dot icon06/10/2016
Declaration of solvency
dot icon16/05/2016
Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on 2016-05-16
dot icon09/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon26/01/2016
Appointment of Mr Ronan Michael Sheehy as a secretary on 2016-01-25
dot icon26/01/2016
Appointment of Mr Ronan Michael Sheehy as a director on 2016-01-25
dot icon26/01/2016
Termination of appointment of Nicholas David Martin Giles as a secretary on 2016-01-25
dot icon26/01/2016
Termination of appointment of Nicholas David Martin Giles as a director on 2016-01-25
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon22/04/2015
Auditor's resignation
dot icon18/03/2015
Appointment of Ms Fariyal Khanbabi as a director on 2015-03-02
dot icon12/03/2015
Termination of appointment of Thomas Roy Burton as a director on 2015-03-02
dot icon20/02/2015
Miscellaneous
dot icon11/12/2014
Miscellaneous
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/01/2014
Termination of appointment of Mark Fryer as a director
dot icon04/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/12/2010
Statement of company's objects
dot icon15/12/2010
Change of share class name or designation
dot icon15/12/2010
Resolutions
dot icon30/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon29/11/2010
Director's details changed for Thomas Roy Burton on 2010-11-26
dot icon29/11/2010
Secretary's details changed for Mr Nicholas David Martin Giles on 2010-11-26
dot icon05/10/2010
Appointment of Mr Mark Rupert Maxwell Fryer as a director
dot icon04/10/2010
Appointment of Mr Nicholas David Martin Giles as a director
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/05/2010
Registered office address changed from Unit 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 2010-05-17
dot icon26/01/2010
Termination of appointment of Cathryn Buckley as a director
dot icon16/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon21/09/2009
Secretary appointed mr nicholas david martin giles
dot icon21/09/2009
Appointment terminated secretary cathryn buckley
dot icon04/09/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 26/11/08; full list of members
dot icon29/08/2008
Full accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 26/11/07; full list of members
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 26/11/06; full list of members
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 26/11/05; full list of members
dot icon03/11/2005
Director resigned
dot icon03/11/2005
New director appointed
dot icon26/10/2005
Certificate of change of name
dot icon18/10/2005
New director appointed
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon12/10/2005
Director resigned
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Registered office changed on 27/04/05 from: byron house cambridge business park cambridge CB4 4WZ
dot icon14/12/2004
Return made up to 26/11/04; full list of members
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/01/2004
Return made up to 26/11/03; full list of members
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon05/12/2002
Return made up to 26/11/02; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon04/01/2002
Director resigned
dot icon03/12/2001
Return made up to 26/11/01; full list of members
dot icon08/11/2001
Full accounts made up to 2000-12-31
dot icon27/02/2001
Director resigned
dot icon29/11/2000
Return made up to 26/11/00; full list of members
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon16/03/2000
Particulars of mortgage/charge
dot icon19/01/2000
New secretary appointed
dot icon19/01/2000
Secretary resigned
dot icon22/12/1999
Return made up to 26/11/99; full list of members
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
Registered office changed on 13/07/99 from: hackworth industrial park, shildon, county durham. DL4 1LH
dot icon13/07/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon28/05/1999
Full accounts made up to 1999-02-28
dot icon10/12/1998
Return made up to 26/11/98; full list of members
dot icon28/08/1998
Auditor's resignation
dot icon16/06/1998
Full accounts made up to 1998-02-28
dot icon02/12/1997
Return made up to 26/11/97; no change of members
dot icon01/08/1997
Declaration of satisfaction of mortgage/charge
dot icon18/06/1997
Full accounts made up to 1997-02-28
dot icon29/11/1996
Return made up to 26/11/96; no change of members
dot icon11/06/1996
Full accounts made up to 1996-02-28
dot icon10/01/1996
£ sr 78400@1 25/01/95
dot icon12/12/1995
Return made up to 26/11/95; full list of members
dot icon08/12/1995
Full accounts made up to 1995-02-28
dot icon28/02/1995
£ ic 88400/82480 25/01/95 £ sr 5920@1=5920
dot icon24/02/1995
Auditor's resignation
dot icon22/02/1995
Resolutions
dot icon11/02/1995
Particulars of mortgage/charge
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Director resigned;new director appointed
dot icon07/02/1995
New secretary appointed;new director appointed
dot icon07/02/1995
New director appointed
dot icon07/02/1995
Secretary resigned;director resigned;new director appointed
dot icon06/02/1995
Declaration of assistance for shares acquisition
dot icon06/02/1995
Declaration of assistance for shares acquisition
dot icon02/02/1995
Particulars of mortgage/charge
dot icon31/01/1995
Particulars of mortgage/charge
dot icon26/01/1995
Auditor's resignation
dot icon11/01/1995
Return made up to 26/11/94; full list of members; amend
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 icon15/11/1994
Return made up to 26/11/94; no change of members
dot icon08/05/1994
Accounts for a medium company made up to 1994-02-28
dot icon06/12/1993
Return made up to 26/11/93; no change of members
dot icon27/07/1993
Accounts for a medium company made up to 1993-02-28
dot icon12/03/1993
Auditor's resignation
dot icon01/12/1992
Full accounts made up to 1992-02-29
dot icon01/12/1992
Return made up to 26/11/92; full list of members
dot icon25/02/1992
Full accounts made up to 1991-02-28
dot icon10/12/1991
Return made up to 26/11/91; no change of members
dot icon16/02/1991
Accounts for a small company made up to 1990-02-28
dot icon16/02/1991
Return made up to 31/12/90; no change of members
dot icon12/12/1990
Declaration of satisfaction of mortgage/charge
dot icon12/12/1990
Declaration of satisfaction of mortgage/charge
dot icon22/12/1989
Particulars of mortgage/charge
dot icon29/11/1989
Declaration of satisfaction of mortgage/charge
dot icon29/11/1989
Declaration of satisfaction of mortgage/charge
dot icon29/11/1989
Declaration of satisfaction of mortgage/charge
dot icon29/11/1989
Declaration of satisfaction of mortgage/charge
dot icon29/11/1989
Declaration of satisfaction of mortgage/charge
dot icon29/11/1989
Declaration of satisfaction of mortgage/charge
dot icon22/11/1989
Registered office changed on 22/11/89 from: dale road industrial estate shildon co durham DL4 2QZ
dot icon22/11/1989
Accounts for a small company made up to 1989-02-28
dot icon22/11/1989
Return made up to 08/09/89; full list of members
dot icon17/04/1989
Particulars of mortgage/charge
dot icon22/08/1988
Accounts for a small company made up to 1988-02-28
dot icon22/08/1988
Return made up to 04/08/88; full list of members
dot icon18/02/1988
Wd 19/01/88 ad 04/01/88--------- £ si 78400@1=78400 £ ic 10000/88400
dot icon18/02/1988
Nc inc already adjusted
dot icon18/02/1988
Resolutions
dot icon18/02/1988
Resolutions
dot icon18/02/1988
Resolutions
dot icon28/07/1987
Accounts for a small company made up to 1987-02-28
dot icon28/07/1987
Return made up to 22/05/87; full list of members
dot icon28/11/1986
Accounts for a small company made up to 1986-02-28
dot icon14/11/1986
Return made up to 03/11/86; full list of members
dot icon08/09/1976
Particulars of mortgage/charge
dot icon16/04/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fryer, Mark Rupert Maxwell
Director
01/10/2010 - 15/01/2014
74
Giles, Nicholas David Martin
Director
01/10/2010 - 25/01/2016
41
Buckley, Cathryn Ann
Director
29/09/2005 - 22/12/2009
13
Khanbabi, Fariyal
Director
02/03/2015 - Present
19
Tee, Henry Leonard
Director
08/06/1999 - 19/10/2005
24

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 SHILDON CONTROLS LIMITED

SHILDON CONTROLS LIMITED is an(a) Dissolved company incorporated on 16/04/1970 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 SHILDON CONTROLS LIMITED?

toggle

SHILDON CONTROLS LIMITED is currently Dissolved. It was registered on 16/04/1970 and dissolved on 26/08/2017.

Where is SHILDON CONTROLS LIMITED located?

toggle

SHILDON CONTROLS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does SHILDON CONTROLS LIMITED do?

toggle

SHILDON CONTROLS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for SHILDON CONTROLS LIMITED?

toggle

The latest filing was on 26/08/2017: Final Gazette dissolved following liquidation.