2019 S&H LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company Name2019 S&H LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00650818
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 2019 S&H LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is 2019 S&H LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of 2019 S&H LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRACHAN & HENSHAW LIMITEDJul 09, 1987Jul 09, 1987
    DRG PACKAGING LIMITEDFeb 29, 1960Feb 29, 1960

    What are the latest accounts for 2019 S&H LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for 2019 S&H LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 30, 2021

    21 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from , 1 New Street Square, London, EC4A 3HQ to 55 Baker Street London W1U 7EU on Feb 03, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 30, 2020

    10 pagesLIQ03

    Register(s) moved to registered inspection location Babcock International Plc 33 Wigmore Street London W1U 1QX

    2 pagesAD03

    Register inspection address has been changed to Babcock International Plc 33 Wigmore Street London W1U 1QX

    2 pagesAD02

    Registered office address changed from , 33 Wigmore Street, London, W1U 1QX to 55 Baker Street London W1U 7EU on Jan 13, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2019

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Appointment of Mr Nicholas James William Borrett as a director on Dec 04, 2019

    2 pagesAP01

    Appointment of Mr Iain Stuart Urquhart as a director on Dec 04, 2019

    2 pagesAP01

    Termination of appointment of Jonathan Hall as a director on Dec 04, 2019

    1 pagesTM01

    Termination of appointment of Derek Malcolm Jones as a director on Dec 04, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 14, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 14, 2019

    RES15

    Termination of appointment of Matthew Jones as a director on Sep 06, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 05, 2019 with updates

    3 pagesCS01

    Director's details changed for Jonathan Hall on Mar 02, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Termination of appointment of Matthew Jones as a secretary on Apr 01, 2018

    1 pagesTM02

    Who are the officers of 2019 S&H LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3133134
    173822100001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishGroup Company Secretary And General Counsel171010990002
    URQUHART, Iain Stuart
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishDirector104722420003
    BILLIALD, Stanley Alan Royall
    Hyde Lane
    Churt
    GU10 2LP Farnham
    Hyde Cottage
    Surrey
    Uk
    Secretary
    Hyde Lane
    Churt
    GU10 2LP Farnham
    Hyde Cottage
    Surrey
    Uk
    Other35839210001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171249690001
    BROOKS, Peter David
    Parkfield House
    Wick Road, Bishop Sutton
    BS39 5XD Bristol
    Secretary
    Parkfield House
    Wick Road, Bishop Sutton
    BS39 5XD Bristol
    BritishCompany Director34916610003
    BUSBY, Mark Gordon
    Worcester Road
    Upton Snodsbury
    WR7 4NW Worcester
    Stratford House
    Worcestershire
    Secretary
    Worcester Road
    Upton Snodsbury
    WR7 4NW Worcester
    Stratford House
    Worcestershire
    BritishAccountant147432090001
    HARDY, Mark William
    Wigmore Street
    W1U 1QX London
    33
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    BritishDirector58470990004
    HARDY, Mark William
    20 Chalfield Close
    Keynsham
    BS31 1JZ Bristol
    Secretary
    20 Chalfield Close
    Keynsham
    BS31 1JZ Bristol
    British58470990002
    JONES, Matthew
    Bristol Business Park
    Stoke Gifford
    BS16 1EJ Bristol
    Unit 100
    United Kingdom
    Secretary
    Bristol Business Park
    Stoke Gifford
    BS16 1EJ Bristol
    Unit 100
    United Kingdom
    245056360001
    TELLER, Valerie Francine Anne
    Pinemartin Close
    NW2 6YY London
    17 Badger Court
    Secretary
    Pinemartin Close
    NW2 6YY London
    17 Badger Court
    British139336240001
    BORLAND, Gavin Stuart
    Phoenix Cottage
    Park Corner, Freshford
    BA3 6DQ Bath
    Avon
    Director
    Phoenix Cottage
    Park Corner, Freshford
    BA3 6DQ Bath
    Avon
    BritishCompany Director59625100003
    BOYD, Ian Mair
    5 Bruce Road
    G41 5EL Glasgow
    Lanarkshire
    Director
    5 Bruce Road
    G41 5EL Glasgow
    Lanarkshire
    BritishChartered Accountant35578940001
    BROOKS, Peter David
    Parkfield House
    Wick Road, Bishop Sutton
    BS39 5XD Bristol
    Director
    Parkfield House
    Wick Road, Bishop Sutton
    BS39 5XD Bristol
    BritishDirector34916610003
    BUSBY, Mark Gordon
    Worcester Road
    Upton Snodsbury
    WR7 4NW Worcester
    Stratford House
    Worcestershire
    Director
    Worcester Road
    Upton Snodsbury
    WR7 4NW Worcester
    Stratford House
    Worcestershire
    United KingdomBritishCompany Director147432090001
    CAPELL, Paul Warwick
    Bryndar
    Langbank Drive
    PA13 4PL Kilmacolm
    Director
    Bryndar
    Langbank Drive
    PA13 4PL Kilmacolm
    ScotlandBritishCompany Director50432120002
    COFFIN, Christopher John
    118 Huntingdon Road
    CB3 0HL Cambridge
    Director
    118 Huntingdon Road
    CB3 0HL Cambridge
    BritishChartered Engineer28100340002
    CRADDY, Richard Adrian
    Reynard House The Inner Down
    Old Down Tockington
    BS12 4PR Bristol
    South Gloucestershire
    Director
    Reynard House The Inner Down
    Old Down Tockington
    BS12 4PR Bristol
    South Gloucestershire
    BritishDirector33630860003
    CURRIE, William Mccallum
    143 Monreith Road East
    Cathcart
    G44 3DF Glasgow
    Director
    143 Monreith Road East
    Cathcart
    G44 3DF Glasgow
    ScotlandBritishAccountant12996360004
    FLEMING, Alistair
    Mayfield 8 Erskine Road
    Giffnock
    G46 6TQ Glasgow
    Lanarkshire
    Director
    Mayfield 8 Erskine Road
    Giffnock
    G46 6TQ Glasgow
    Lanarkshire
    BritishDirector1359650001
    GAMBLE, Kevin George Alfred
    Areley House
    Watford Road
    NN6 7TT Crick
    Northamptonshire
    Director
    Areley House
    Watford Road
    NN6 7TT Crick
    Northamptonshire
    BritishCompany Director88627240001
    GARRICK, Ronald, Sir
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    Director
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    United KingdomBritishEngineer5470005
    GROVE, Kenneth Edward
    13 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    Director
    13 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    BritishChartered Engineer58470900001
    HALL, Jonathan, Dr
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritishDirector123219680001
    HARDY, Mark William
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritishDirector58470990004
    HARDY, Mark William
    20 Chalfield Close
    Keynsham
    BS31 1JZ Bristol
    Director
    20 Chalfield Close
    Keynsham
    BS31 1JZ Bristol
    BritishFinance Director58470990002
    HOUSTON, Stuart John
    9 Chestnut Road
    BS18 9HR Long Ashton
    North Somerset
    Director
    9 Chestnut Road
    BS18 9HR Long Ashton
    North Somerset
    United KingdomBritishEngineer52776570001
    JONES, Derek Malcolm
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritishDirector135560660001
    JONES, Matthew
    Bristol Business Park
    Stoke Gifford
    BS16 1EJ Bristol
    Unit 100
    United Kingdom
    Director
    Bristol Business Park
    Stoke Gifford
    BS16 1EJ Bristol
    Unit 100
    United Kingdom
    EnglandBritishAccountant276753530001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritishChartered Accountant85507440001
    MCLEAN, William Andrew
    25 Southbank Road
    CV8 1LA Kenilworth
    Warwickshire
    Director
    25 Southbank Road
    CV8 1LA Kenilworth
    Warwickshire
    BritishCompany Director1187120001
    MILLER, Mervyn John
    11 Newlands Green
    BS21 5BU Clevedon
    North Somerset
    Director
    11 Newlands Green
    BS21 5BU Clevedon
    North Somerset
    BritishEngineer28100380002
    OATLEY, Jonathan Mark
    3 Rowde Court
    Rowde
    SN10 2NW Devizes
    Wiltshire
    Director
    3 Rowde Court
    Rowde
    SN10 2NW Devizes
    Wiltshire
    BritishManaging Director108482780001
    PARKER, John Robert
    26 Lytes Cary Road
    Keynsham
    BS18 1XD Bristol
    Avon
    Director
    26 Lytes Cary Road
    Keynsham
    BS18 1XD Bristol
    Avon
    BritishManaging Director11670200001
    RANSON, Brian William
    2 Challoner Court
    BS1 4RG Bristol
    Avon
    Director
    2 Challoner Court
    BS1 4RG Bristol
    Avon
    BritishS/B Director28100390001

    Who are the persons with significant control of 2019 S&H LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5265569
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does 2019 S&H LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 31, 2019Commencement of winding up
    Oct 21, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex

    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