SHG 1998 LIMITED

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

    Company NameSHG 1998 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01136323
    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 SHG 1998 LIMITED?

    • (7499) /

    Where is SHG 1998 LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SHG 1998 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. HELENS GLASS COMPANY LIMITEDSep 26, 1973Sep 26, 1973

    What are the latest accounts for SHG 1998 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2006
    Next Accounts Due OnFeb 28, 2007
    Last Accounts
    Last Accounts Made Up ToApr 30, 2005

    What is the status of the latest confirmation statement for SHG 1998 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 18, 2016
    Next Confirmation Statement DueOct 02, 2016
    OverdueYes

    What is the status of the latest annual return for SHG 1998 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SHG 1998 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Oct 27, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 27, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 27, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 27, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 27, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 27, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 27, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 27, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Miscellaneous

    S/S cert release of liquidator
    1 pagesMISC

    Miscellaneous

    C/O replacement liquidator
    9 pagesMISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Liquidators' statement of receipts and payments

    5 pages4.68

    Who are the officers of SHG 1998 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Martyn Richard
    18 Northgate Close
    DY11 6JW Kidderminster
    Worcestershire
    Secretary
    18 Northgate Close
    DY11 6JW Kidderminster
    Worcestershire
    British38707060002
    DIXON, Mark Robert Graham
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    United KingdomBritishDirector51467220003
    POWELL, Martyn Richard
    18 Northgate Close
    DY11 6JW Kidderminster
    Worcestershire
    Director
    18 Northgate Close
    DY11 6JW Kidderminster
    Worcestershire
    United KingdomBritishDirector38707060002
    WHITE, David
    8 Oaklands Road
    B74 2TB Sutton Coldfield
    West Midlands
    Director
    8 Oaklands Road
    B74 2TB Sutton Coldfield
    West Midlands
    United KingdomBritishChartered Accountant1596440002
    BRETON, Angus Roy Mackenzie
    The Pond House
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    Secretary
    The Pond House
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    BritishSolicitor36162870005
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Secretary
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    BritishAccountant72559760001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Secretary
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    BritishDirector49615160001
    ROWLAND, Stephen
    114 Canterbury Road
    GU14 6QN Farnborough
    Hampshire
    Secretary
    114 Canterbury Road
    GU14 6QN Farnborough
    Hampshire
    BritishDirector4796000001
    RYAN, Doreen
    307 Higher Lane
    Crank
    WA11 8QU St Helens
    Merseyside
    Secretary
    307 Higher Lane
    Crank
    WA11 8QU St Helens
    Merseyside
    British3944330001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Secretary
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    BritishDirector42524380002
    ARNOLD, Barry Joseph
    3 Willowdale
    WA12 9SZ Newton Le Willows
    Merseyside
    Director
    3 Willowdale
    WA12 9SZ Newton Le Willows
    Merseyside
    BritishCompany Director3944340001
    BRETON, Angus Roy Mackenzie
    The Pond House
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    Director
    The Pond House
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    EnglandBritishSolicitor36162870005
    CLARK, Alan
    4 Wagon Lane
    Haydock
    WA11 0HY St Helens
    Merseyside
    Director
    4 Wagon Lane
    Haydock
    WA11 0HY St Helens
    Merseyside
    BritishCompany Director17403780001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    BritishAccountant72559760001
    HITCHCOCK, Robert Edward
    Abbotswood 14 Orchard Coombe
    Whitchurch Hill
    RG8 7QL Reading
    Berkshire
    Director
    Abbotswood 14 Orchard Coombe
    Whitchurch Hill
    RG8 7QL Reading
    Berkshire
    BritishCorporate Development Director4775910001
    JOHNSON, Richard Stuart
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    Director
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    BritishDirector6420800001
    LEEK, John Anthony
    The Old Vicarage
    Ramsdell
    RG26 5SH Tadley
    Hampshire
    Director
    The Old Vicarage
    Ramsdell
    RG26 5SH Tadley
    Hampshire
    United KingdomEnglishCompany Director3787100001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Director
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    United KingdomBritishDirector49615160001
    ROWLAND, Stephen
    114 Canterbury Road
    GU14 6QN Farnborough
    Hampshire
    Director
    114 Canterbury Road
    GU14 6QN Farnborough
    Hampshire
    BritishCompany Director4796000001
    RYAN, Anthony Joseph
    307 Higher Lane
    Crank
    WA11 8QU St Helens
    Merseyside
    Director
    307 Higher Lane
    Crank
    WA11 8QU St Helens
    Merseyside
    BritishCompany Director3944350001
    RYAN, Charles
    14 Crantock Grove
    Windle
    WA10 6EJ St Helens
    Merseyside
    Director
    14 Crantock Grove
    Windle
    WA10 6EJ St Helens
    Merseyside
    BritishCompany Director17403800001
    RYAN, Doreen
    307 Higher Lane
    Crank
    WA11 8QU St Helens
    Merseyside
    Director
    307 Higher Lane
    Crank
    WA11 8QU St Helens
    Merseyside
    BritishCompany Director3944330001
    RYAN, Geoffrey Philip
    4 Rosebery Road
    Dentons Green
    WA10 6AG St Helens
    Merseyside
    Director
    4 Rosebery Road
    Dentons Green
    WA10 6AG St Helens
    Merseyside
    BritishCompany Director3944360001
    WILLS, Alan
    104 Lingholme Road
    WA10 2NT St Helens
    Merseyside
    Director
    104 Lingholme Road
    WA10 2NT St Helens
    Merseyside
    BritishCompany Director17403790001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Director
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    BritishDirector42524380002

    Does SHG 1998 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rent deposit
    Created On Nov 02, 1988
    Delivered On Dec 06, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    Bank account no. 7179604 at lloyds bank PLC 39 threadneedle street london EC2 sum-code 30-00-09.
    Persons Entitled
    • Commercial & Industrial Estates Limited
    Transactions
    • Dec 06, 1988Registration of a charge
    Deed of rent deposit
    Created On May 31, 1988
    Delivered On May 31, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    £11,750.00.
    Persons Entitled
    • R. H. M. Pension Funds Investments Limited.
    Transactions
    • May 31, 1988Registration of a charge
    Legal charge
    Created On Aug 24, 1987
    Delivered On Sep 01, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & building on the north side of corporation street st helens merseyside t/n ms 72524.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 1987Registration of a charge
    Debenture
    Created On Aug 24, 1987
    Delivered On Sep 01, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 1987Registration of a charge
    Legal charge
    Created On Aug 24, 1987
    Delivered On Sep 01, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the north of corporation street st helens merseyside t/n ms 173328.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 1987Registration of a charge
    Legal charge
    Created On Aug 24, 1987
    Delivered On Sep 01, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of corporation street and on the north west side of atlas court merseyside t/n la 315747.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 1987Registration of a charge
    • Nov 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 1987
    Delivered On Sep 01, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings lying to the north of corporation street st.helens merseyside t/n ms 580.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 1987Registration of a charge
    Legal charge
    Created On Aug 24, 1987
    Delivered On Sep 01, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings lying to the north west of atlas court merseyside t/n la 272523.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 1987Registration of a charge
    Guarantee and charge on deposit
    Created On Jul 28, 1981
    Delivered On Aug 03, 1981
    Satisfied
    Amount secured
    All monies due or to become due from ryans limited to the chargee not exceeding £50,000
    Short particulars
    Any security now or hereafter held by the bank for the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 03, 1981Registration of a charge
    • Nov 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge over cash
    Created On May 19, 1981
    Delivered On May 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from ryans limited to the chargee on any account whatsoever.
    Short particulars
    £35,000.00 cash deposited with the bank and all interest accruing or accrued thereon.
    Persons Entitled
    • Williams & Glyn's Bank LTD.
    Transactions
    • May 29, 1981Registration of a charge
    • Nov 09, 1994Statement of satisfaction of a charge in full or part (403a)

    Does SHG 1998 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 28, 2005Commencement of winding up
    Mar 21, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    8 Princes Parade
    L3 1QJ St Nicholas Place
    Liverpool
    practitioner
    Pricewaterhousecoopers Llp
    8 Princes Parade
    L3 1QJ St Nicholas Place
    Liverpool
    Jonathan Michael Sisson
    Pricewaterhousecoopers Llp
    Plumtree Court
    London
    Ec4a 4ht
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    London
    Ec4a 4ht
    Richard Victor Yerburgh Setchim
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT 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