SHUTTLEGATE 2 LIMITED

Register to unlock more data on OkredoRegister

SHUTTLEGATE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01969639

Incorporation date

05/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Millars Arms, Mill Lane, Canterbury, Kent CT1 2AACopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon27/05/2019
Final Gazette dissolved via compulsory strike-off
dot icon10/09/2018
Compulsory strike-off action has been suspended
dot icon13/08/2018
First Gazette notice for compulsory strike-off
dot icon31/08/2000
Order of court to wind up
dot icon08/05/2000
Strike-off action suspended
dot icon14/02/2000
First Gazette notice for compulsory strike-off
dot icon19/07/1999
Strike-off action suspended
dot icon31/05/1999
First Gazette notice for compulsory strike-off
dot icon16/11/1998
Strike-off action suspended
dot icon16/11/1998
First Gazette notice for compulsory strike-off
dot icon30/12/1997
Full group accounts made up to 1996-07-31
dot icon24/07/1997
Certificate of change of name
dot icon25/02/1997
Return made up to 14/01/97; full list of members
dot icon21/10/1996
Return made up to 14/01/96; no change of members
dot icon12/09/1996
Certificate of re-registration from Public Limited Company to Private
dot icon12/09/1996
Memorandum and Articles of Association
dot icon12/09/1996
Application for reregistration from PLC to private
dot icon12/09/1996
Resolutions
dot icon12/09/1996
Resolutions
dot icon17/08/1996
Full accounts made up to 1995-07-31
dot icon06/06/1996
Auditor's resignation
dot icon01/08/1995
Full group accounts made up to 1994-07-31
dot icon01/08/1995
Full accounts made up to 1994-07-31
dot icon22/02/1995
Return made up to 14/01/95; no change of members
dot icon12/07/1994
Particulars of mortgage/charge
dot icon07/03/1994
Full group accounts made up to 1993-07-31
dot icon25/02/1994
Return made up to 14/01/94; full list of members
dot icon08/09/1993
Declaration of satisfaction of mortgage/charge
dot icon08/09/1993
Declaration of satisfaction of mortgage/charge
dot icon06/09/1993
Particulars of mortgage/charge
dot icon06/09/1993
Particulars of mortgage/charge
dot icon06/09/1993
Particulars of mortgage/charge
dot icon06/09/1993
Particulars of mortgage/charge
dot icon06/09/1993
Particulars of mortgage/charge
dot icon27/02/1993
Full group accounts made up to 1992-07-31
dot icon26/01/1993
Return made up to 14/01/93; no change of members
dot icon02/03/1992
Full group accounts made up to 1991-07-31
dot icon02/02/1992
Return made up to 14/01/92; no change of members
dot icon16/01/1992
Declaration of satisfaction of mortgage/charge
dot icon16/01/1992
Declaration of satisfaction of mortgage/charge
dot icon16/01/1992
Declaration of satisfaction of mortgage/charge
dot icon08/12/1991
Particulars of mortgage/charge
dot icon18/07/1991
Full group accounts made up to 1990-07-31
dot icon18/07/1991
Return made up to 31/12/90; no change of members
dot icon10/07/1991
Registered office changed on 11/07/91 from: 1ST floor 35,margaret street canterbury kent
dot icon06/05/1991
Return made up to 01/03/91; full list of members
dot icon03/04/1991
Full group accounts made up to 1989-07-31
dot icon26/09/1990
Particulars of mortgage/charge
dot icon29/08/1990
Particulars of mortgage/charge
dot icon22/08/1990
Resolutions
dot icon07/08/1990
Full group accounts made up to 1988-07-31
dot icon19/07/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon23/04/1990
Return made up to 14/01/90; full list of members
dot icon14/02/1990
Director resigned;new director appointed
dot icon10/07/1989
Return made up to 15/12/88; bulk list available separately
dot icon09/06/1989
Particulars of mortgage/charge
dot icon22/02/1989
New director appointed
dot icon22/02/1989
Director resigned
dot icon20/12/1988
Particulars of mortgage/charge
dot icon24/11/1988
Registered office changed on 25/11/88 from: marcol house 293 regent street london W1R 7PD
dot icon02/11/1988
New director appointed
dot icon17/10/1988
Particulars of mortgage/charge
dot icon30/06/1988
Full accounts made up to 1987-07-31
dot icon07/06/1988
Return made up to 31/12/87; bulk list available separately
dot icon05/06/1988
Director resigned
dot icon27/03/1988
Particulars of mortgage/charge
dot icon11/02/1988
Declaration of satisfaction of mortgage/charge
dot icon23/01/1988
Director resigned
dot icon18/01/1988
Full accounts made up to 1986-07-31
dot icon29/10/1987
Return made up to 31/12/86; full list of members
dot icon30/09/1987
Particulars of mortgage/charge
dot icon28/07/1987
Return of allotments
dot icon20/04/1987
Particulars of property mortgage/charge
dot icon15/02/1987
Particulars of mortgage/charge
dot icon08/02/1987
Secretary resigned;new secretary appointed
dot icon08/01/1987
Declaration of satisfaction of mortgage/charge
dot icon25/11/1986
Company type changed from pri to PLC
dot icon19/11/1986
Gazettable document
dot icon15/09/1986
Accounting reference date shortened from 31/03 to 31/07
dot icon11/08/1986
Particulars of mortgage/charge
dot icon23/07/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Falconer, Robert Terence
Director
04/10/1988 - Present
11
Sheahan, Joseph Finbar
Director
05/01/1990 - Present
1

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 SHUTTLEGATE 2 LIMITED

SHUTTLEGATE 2 LIMITED is an(a) Dissolved company incorporated on 05/12/1985 with the registered office located at The Millars Arms, Mill Lane, Canterbury, Kent CT1 2AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SHUTTLEGATE 2 LIMITED?

toggle

SHUTTLEGATE 2 LIMITED is currently Dissolved. It was registered on 05/12/1985 and dissolved on 27/05/2019.

Where is SHUTTLEGATE 2 LIMITED located?

toggle

SHUTTLEGATE 2 LIMITED is registered at The Millars Arms, Mill Lane, Canterbury, Kent CT1 2AA.

What does SHUTTLEGATE 2 LIMITED do?

toggle

SHUTTLEGATE 2 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SHUTTLEGATE 2 LIMITED?

toggle

The latest filing was on 27/05/2019: Final Gazette dissolved via compulsory strike-off.