SHIITAKE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSHIITAKE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00367671
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SHIITAKE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SHIITAKE LIMITED located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N19 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIITAKE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESSWOOD PRODUCE LIMITEDSep 07, 1987Sep 07, 1987
    A G LINFIELD LIMITEDJun 18, 1941Jun 18, 1941

    What are the latest accounts for SHIITAKE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SHIITAKE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHIITAKE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Dec 15, 2014

    6 pages4.68

    Registered office address changed from * Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE* on Jan 07, 2014

    2 pagesAD01

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Declaration of solvency

    4 pages4.70

    Insolvency resolution

    Resolution insolvency:special resolution ;- "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Dec 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 7,000,000
    SH01

    Accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    11 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Michael Hopster as a director

    1 pagesTM01

    Termination of appointment of Michael John Hopster as a secretary

    1 pagesTM02

    Appointment of Elizabeth Honor Lewzey as a secretary

    2 pagesAP03

    Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011

    2 pagesCH01

    Accounts made up to Dec 31, 2010

    11 pagesAA

    Appointment of Nicolas Paul Wilkinson as a director

    2 pagesAP01

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Registered office address changed from * East Putney House 84 Upper Richmond Road London SW15 2ST* on Jul 07, 2011

    1 pagesAD01

    Who are the officers of SHIITAKE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833280001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmerican161822390001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish48808690001
    BROWN, Philip Damian
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    Secretary
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    British120200002
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157102960001
    LAST, Neville Colin
    Aveley
    Hillcrest Approach Bramford
    IP8 4BL Ipswich
    Suffolk
    Secretary
    Aveley
    Hillcrest Approach Bramford
    IP8 4BL Ipswich
    Suffolk
    British1732520001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritish27300002
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritish69281780002
    FLETCHER, Anthony David
    2 Rowhook Hill House
    Rowhook
    RH12 3PU Horsham
    West Sussex
    Director
    2 Rowhook Hill House
    Rowhook
    RH12 3PU Horsham
    West Sussex
    British69583290002
    HAYCOCK, Roy Leonard
    Gothic Cottage
    Slindon
    BN18 0RP Arundel
    West Sussex
    Director
    Gothic Cottage
    Slindon
    BN18 0RP Arundel
    West Sussex
    British1732550001
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritish77921850004
    LAST, Neville Colin
    Aveley
    Hillcrest Approach Bramford
    IP8 4BL Ipswich
    Suffolk
    Director
    Aveley
    Hillcrest Approach Bramford
    IP8 4BL Ipswich
    Suffolk
    British1732520001
    LINFIELD, Harold John
    Plumtree Cottage
    Thakeham
    RH20 3EW Pulborough
    West Sussex
    Director
    Plumtree Cottage
    Thakeham
    RH20 3EW Pulborough
    West Sussex
    British1732540001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    WARNICK, Harold Miles
    Woodmans Rough Merrywood Lane
    Storrington
    RH20 3HD Pulborough
    West Sussex
    Director
    Woodmans Rough Merrywood Lane
    Storrington
    RH20 3HD Pulborough
    West Sussex
    British2800140001
    WEBBER, Simon Milton
    9 Brodrick Road
    Wandsworth Common
    SW17 7DZ London
    Director
    9 Brodrick Road
    Wandsworth Common
    SW17 7DZ London
    British49300420001

    Does SHIITAKE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Sep 30, 2010
    Delivered On Oct 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Wilmington Trust Fsb (The Collateral Agent)
    Transactions
    • Oct 15, 2010Registration of a charge (MG01)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Sep 30, 2010
    Delivered On Oct 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Citicorp Usa, Inc. (The Collateral Agent)
    Transactions
    • Oct 13, 2010Registration of a charge (MG01)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 14, 1965
    Delivered On May 04, 1965
    Outstanding
    Amount secured
    All moneys due etc.
    Short particulars
    The gleddings, west chiltington, sussex.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • May 04, 1965Registration of a charge
    Mortgage
    Created On Apr 14, 1965
    Delivered On May 04, 1965
    Outstanding
    Amount secured
    All moneys due etc.
    Short particulars
    "Wentworth", peregrine and the dees, high bar lane, thakeham, sussex.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • May 04, 1965Registration of a charge
    Mortgage
    Created On Mar 19, 1964
    Delivered On Apr 06, 1964
    Outstanding
    Amount secured
    All monies due etc.
    Short particulars
    Lower voakes farm, west chiltington, sussex. (See doc. 69).
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • Apr 06, 1964Registration of a charge
    Legal charge
    Created On Aug 24, 1962
    Delivered On Sep 03, 1962
    Outstanding
    Amount secured
    All monies due etc.
    Short particulars
    Goffs land farm, thakeham sussex.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • Sep 03, 1962Registration of a charge
    Legal charge
    Created On Aug 24, 1962
    Delivered On Sep 03, 1962
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    Old house farm, thakeham, sussex.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • Sep 03, 1962Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 1962
    Delivered On Sep 03, 1962
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    The white house, thakeham, sussex.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • Sep 03, 1962Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 1962
    Delivered On Sep 03, 1962
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    "Thrums" fuze common, thakeham, sussex.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • Sep 03, 1962Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 1962
    Delivered On Sep 03, 1962
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    Gospel hall, thakeham, sussex.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • Sep 03, 1962Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 08, 1957
    Delivered On Jul 25, 1957
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fryern hall storrington sussex inc fixtures & fittings.
    Persons Entitled
    • Westminster Bank Limited
    Transactions
    • Jul 25, 1957Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 06, 1952
    Acquired On Dec 11, 1956
    Delivered On Dec 24, 1956
    Satisfied
    Amount secured
    2249-1-2 (owing)
    Short particulars
    "The gleddings" west chiltington, sussex.
    Persons Entitled
    • Steyning & Littlehampton Building Society
    Transactions
    • Dec 24, 1956Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)

    Does SHIITAKE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2013Commencement of winding up
    Feb 06, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0