2019 S&H LIMITED
Overview
Company Name | 2019 S&H LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00650818 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 2019 S&H LIMITED?
Company Name | From | Until |
---|---|---|
STRACHAN & HENSHAW LIMITED | Jul 09, 1987 | Jul 09, 1987 |
DRG PACKAGING LIMITED | Feb 29, 1960 | Feb 29, 1960 |
What are the latest accounts for 2019 S&H LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for 2019 S&H LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 22 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 30, 2021 | 21 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Registered office address changed from , 1 New Street Square, London, EC4A 3HQ to 55 Baker Street London W1U 7EU on Feb 03, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 30, 2020 | 10 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location Babcock International Plc 33 Wigmore Street London W1U 1QX | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Babcock International Plc 33 Wigmore Street London W1U 1QX | 2 pages | AD02 | ||||||||||
Registered office address changed from , 33 Wigmore Street, London, W1U 1QX to 55 Baker Street London W1U 7EU on Jan 13, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of Mr Nicholas James William Borrett as a director on Dec 04, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain Stuart Urquhart as a director on Dec 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Hall as a director on Dec 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Malcolm Jones as a director on Dec 04, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Matthew Jones as a director on Sep 06, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2019 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Jonathan Hall on Mar 02, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of Matthew Jones as a secretary on Apr 01, 2018 | 1 pages | TM02 | ||||||||||
Who are the officers of 2019 S&H LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
BORRETT, Nicholas James William | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | Group Company Secretary And General Counsel | 171010990002 | ||||||||
URQUHART, Iain Stuart | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Director | 104722420003 | ||||||||
BILLIALD, Stanley Alan Royall | Secretary | Hyde Lane Churt GU10 2LP Farnham Hyde Cottage Surrey Uk | Other | 35839210001 | ||||||||||
BORRETT, Nicholas James William | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | 171249690001 | |||||||||||
BROOKS, Peter David | Secretary | Parkfield House Wick Road, Bishop Sutton BS39 5XD Bristol | British | Company Director | 34916610003 | |||||||||
BUSBY, Mark Gordon | Secretary | Worcester Road Upton Snodsbury WR7 4NW Worcester Stratford House Worcestershire | British | Accountant | 147432090001 | |||||||||
HARDY, Mark William | Secretary | Wigmore Street W1U 1QX London 33 | British | Director | 58470990004 | |||||||||
HARDY, Mark William | Secretary | 20 Chalfield Close Keynsham BS31 1JZ Bristol | British | 58470990002 | ||||||||||
JONES, Matthew | Secretary | Bristol Business Park Stoke Gifford BS16 1EJ Bristol Unit 100 United Kingdom | 245056360001 | |||||||||||
TELLER, Valerie Francine Anne | Secretary | Pinemartin Close NW2 6YY London 17 Badger Court | British | 139336240001 | ||||||||||
BORLAND, Gavin Stuart | Director | Phoenix Cottage Park Corner, Freshford BA3 6DQ Bath Avon | British | Company Director | 59625100003 | |||||||||
BOYD, Ian Mair | Director | 5 Bruce Road G41 5EL Glasgow Lanarkshire | British | Chartered Accountant | 35578940001 | |||||||||
BROOKS, Peter David | Director | Parkfield House Wick Road, Bishop Sutton BS39 5XD Bristol | British | Director | 34916610003 | |||||||||
BUSBY, Mark Gordon | Director | Worcester Road Upton Snodsbury WR7 4NW Worcester Stratford House Worcestershire | United Kingdom | British | Company Director | 147432090001 | ||||||||
CAPELL, Paul Warwick | Director | Bryndar Langbank Drive PA13 4PL Kilmacolm | Scotland | British | Company Director | 50432120002 | ||||||||
COFFIN, Christopher John | Director | 118 Huntingdon Road CB3 0HL Cambridge | British | Chartered Engineer | 28100340002 | |||||||||
CRADDY, Richard Adrian | Director | Reynard House The Inner Down Old Down Tockington BS12 4PR Bristol South Gloucestershire | British | Director | 33630860003 | |||||||||
CURRIE, William Mccallum | Director | 143 Monreith Road East Cathcart G44 3DF Glasgow | Scotland | British | Accountant | 12996360004 | ||||||||
FLEMING, Alistair | Director | Mayfield 8 Erskine Road Giffnock G46 6TQ Glasgow Lanarkshire | British | Director | 1359650001 | |||||||||
GAMBLE, Kevin George Alfred | Director | Areley House Watford Road NN6 7TT Crick Northamptonshire | British | Company Director | 88627240001 | |||||||||
GARRICK, Ronald, Sir | Director | "Turnberry" 14 Roddinghead Road G46 6TN Giffnock Glasgow | United Kingdom | British | Engineer | 5470005 | ||||||||
GROVE, Kenneth Edward | Director | 13 Queens Gate Stoke Bishop BS9 1TZ Bristol | British | Chartered Engineer | 58470900001 | |||||||||
HALL, Jonathan, Dr | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | Director | 123219680001 | ||||||||
HARDY, Mark William | Director | Wigmore Street W1U 1QX London 33 | England | British | Director | 58470990004 | ||||||||
HARDY, Mark William | Director | 20 Chalfield Close Keynsham BS31 1JZ Bristol | British | Finance Director | 58470990002 | |||||||||
HOUSTON, Stuart John | Director | 9 Chestnut Road BS18 9HR Long Ashton North Somerset | United Kingdom | British | Engineer | 52776570001 | ||||||||
JONES, Derek Malcolm | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | Director | 135560660001 | ||||||||
JONES, Matthew | Director | Bristol Business Park Stoke Gifford BS16 1EJ Bristol Unit 100 United Kingdom | England | British | Accountant | 276753530001 | ||||||||
MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | Chartered Accountant | 85507440001 | ||||||||
MCLEAN, William Andrew | Director | 25 Southbank Road CV8 1LA Kenilworth Warwickshire | British | Company Director | 1187120001 | |||||||||
MILLER, Mervyn John | Director | 11 Newlands Green BS21 5BU Clevedon North Somerset | British | Engineer | 28100380002 | |||||||||
OATLEY, Jonathan Mark | Director | 3 Rowde Court Rowde SN10 2NW Devizes Wiltshire | British | Managing Director | 108482780001 | |||||||||
PARKER, John Robert | Director | 26 Lytes Cary Road Keynsham BS18 1XD Bristol Avon | British | Managing Director | 11670200001 | |||||||||
RANSON, Brian William | Director | 2 Challoner Court BS1 4RG Bristol Avon | British | S/B Director | 28100390001 |
Who are the persons with significant control of 2019 S&H LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Babcock Marine Holdings (Uk) Limited | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does 2019 S&H LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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