SHIELDTECH PLC

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

    Company NameSHIELDTECH PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01423125
    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 SHIELDTECH PLC?

    • (7415) /

    Where is SHIELDTECH PLC located?

    Registered Office Address
    First Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIELDTECH PLC?

    Previous Company Names
    Company NameFromUntil
    BASE GROUP PLCJun 27, 2002Jun 27, 2002
    DIGITAL SPORT PLCNov 29, 2000Nov 29, 2000
    FERRUM HOLDINGS PLCNov 24, 1989Nov 24, 1989
    FLOYD ENERGY PLCMay 16, 1988May 16, 1988
    FLOYD OIL PARTICIPATIONS PUBLIC LIMITED COMPANYMay 25, 1979May 25, 1979

    What are the latest accounts for SHIELDTECH PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for SHIELDTECH PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Apr 20, 2011

    18 pages2.24B

    Notice of move from Administration to Dissolution on Apr 20, 2011

    17 pages2.35B

    Termination of appointment of Pommy Sarwal as a director

    2 pagesTM01

    Termination of appointment of Paul Grundy as a secretary

    2 pagesTM02

    Termination of appointment of Paul Grundy as a director

    2 pagesTM01

    Statement of affairs with form 2.15B/2.14B

    9 pages2.16B

    Notice of deemed approval of proposals

    2 pagesF2.18

    Statement of administrator's proposal

    42 pages2.17B

    Registered office address changed from Unit 5 Chesford Grange Woolston Warrington WA1 4RQ United Kingdom on Nov 04, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Apr 28, 2010 with bulk list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2010

    Statement of capital on Aug 09, 2010

    • Capital: GBP 9,009,694
    SH01

    Termination of appointment of Robert Denton as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jun 30, 2009

    46 pagesAA

    Termination of appointment of Robert Denton as a secretary

    1 pagesTM02

    Appointment of Mr Paul Grundy as a secretary

    1 pagesAP03

    Appointment of Mr Paul Grundy as a director

    2 pagesAP01

    Termination of appointment of Robert Denton as a secretary

    1 pagesTM02

    legacy

    1 pages288a

    Resolutions

    Resolutions
    68 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointing as a director/investment the circular 22/06/2009
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    7 pages395

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    4 pages395

    Who are the officers of SHIELDTECH PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O`NEILL, Anthony Arthur
    12 Aran Heights
    HP8 4DZ Chalfont St Giles
    Buckinghamshire
    Director
    12 Aran Heights
    HP8 4DZ Chalfont St Giles
    Buckinghamshire
    British58776190001
    POVEY, Keith, Sir
    Rufford House
    5 High Street
    LN5 0QX Brant Broughton
    Lincolnshire
    Director
    Rufford House
    5 High Street
    LN5 0QX Brant Broughton
    Lincolnshire
    British123375790001
    WIGHTMAN, Timothy Redmayne
    Arden House 7 Rowley Crescent
    CV37 6UT Stratford Upon Avon
    Warwickshire
    Director
    Arden House 7 Rowley Crescent
    CV37 6UT Stratford Upon Avon
    Warwickshire
    United KingdomBritish8610650001
    DENTON, Robert William
    Telham Cottage
    Cottesmore Road Ashwell
    LE15 7LJ Oakham
    Leicestershire
    Secretary
    Telham Cottage
    Cottesmore Road Ashwell
    LE15 7LJ Oakham
    Leicestershire
    British250279270001
    GRUNDY, Paul
    Broadwalk
    SK9 5PN Wilmslow
    74
    Cheshire
    Secretary
    Broadwalk
    SK9 5PN Wilmslow
    74
    Cheshire
    145996590001
    KAYE, Gavin Mark
    Juniper Gardens
    Shenley
    WD7 9LA Radlett
    19
    Hertfordshire
    Secretary
    Juniper Gardens
    Shenley
    WD7 9LA Radlett
    19
    Hertfordshire
    British128648070001
    KITTOE, Stephen Maurice
    75 Knaves Hill
    LU7 2SE Leighton Buzzard
    Bedfordshire
    Secretary
    75 Knaves Hill
    LU7 2SE Leighton Buzzard
    Bedfordshire
    British692590009
    CITY GROUP PLC
    25 City Road
    EC1Y 1BQ London
    Secretary
    25 City Road
    EC1Y 1BQ London
    35794270001
    AITKEN, Robin Douglas
    Uphill
    Combe Hay
    BA2 7EG Bath
    Avon
    Director
    Uphill
    Combe Hay
    BA2 7EG Bath
    Avon
    British62740310002
    AKERS, John Michael Anthony
    White Walls Farley Lane
    Romsley
    B62 0LG Halesowen
    West Midlands
    Director
    White Walls Farley Lane
    Romsley
    B62 0LG Halesowen
    West Midlands
    United KingdomBritish17792380001
    ANGEL, Leon
    2 Laurimel Close
    HA7 2SU Stanmore
    Middlesex
    Director
    2 Laurimel Close
    HA7 2SU Stanmore
    Middlesex
    British14283520001
    BAARTMANS, Kees-Jan
    Brasschaatselei 10
    FOREIGN 2950 Kapellen
    Belgium
    Director
    Brasschaatselei 10
    FOREIGN 2950 Kapellen
    Belgium
    Dutch28166930001
    BARKER, Crispin Jonathan
    Socknersh Manor Fontridge Lane
    TN19 7DE Etchingham
    East Sussex
    Director
    Socknersh Manor Fontridge Lane
    TN19 7DE Etchingham
    East Sussex
    British23728980001
    BRADSHAW, Adrian Effland
    1 Lion Gate Gardens
    TW9 2DF Richmond
    Surrey
    Director
    1 Lion Gate Gardens
    TW9 2DF Richmond
    Surrey
    United KingdomBritish74991310001
    BRIDGE, Peter John
    9 Fairlight Drive
    Barnt Green
    B45 8TB Birmingham
    Director
    9 Fairlight Drive
    Barnt Green
    B45 8TB Birmingham
    United KingdomBritish54098960002
    CARTER, John Henry
    The Chantry 51 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    Director
    The Chantry 51 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    British15186400001
    COOK, Peter George
    2 Grove Cottages
    Hogg Lane
    WD6 3AL Elstree
    Middlesex
    Director
    2 Grove Cottages
    Hogg Lane
    WD6 3AL Elstree
    Middlesex
    British36768870001
    DENTON, Robert William
    Telham Cottage
    Cottesmore Road Ashwell
    LE15 7LJ Oakham
    Leicestershire
    Director
    Telham Cottage
    Cottesmore Road Ashwell
    LE15 7LJ Oakham
    Leicestershire
    EnglandBritish250279270001
    FRIER, Gavin Austin
    Ceadr Grove House
    Dirleton
    EH39 5DR North Berwick
    East Lothian
    Director
    Ceadr Grove House
    Dirleton
    EH39 5DR North Berwick
    East Lothian
    British692610004
    GARNER, Marshall Kenneth
    3 Woodside Drive
    Barnt Green
    B45 8XT Birmingham
    West Midlands
    Director
    3 Woodside Drive
    Barnt Green
    B45 8XT Birmingham
    West Midlands
    United KingdomBritish52313820002
    GOURLAY, John Malcolm
    Great Gables
    Bosbury
    HR8 1QA Ledbury
    Herefordshire
    Director
    Great Gables
    Bosbury
    HR8 1QA Ledbury
    Herefordshire
    British574590001
    GRUNDY, Paul
    Broadwalk
    SK9 5PN Wilmslow
    74
    Cheshire
    Director
    Broadwalk
    SK9 5PN Wilmslow
    74
    Cheshire
    EnglandBritish17333220001
    HATTON, John Leonard
    7 Merricks Close
    DY12 2PF Bewdley
    Worcestershire
    Director
    7 Merricks Close
    DY12 2PF Bewdley
    Worcestershire
    British17792410001
    HOPKINSON, Glenn
    10 Walnut Grove
    SO22 5HR Winchester
    Hampshire
    Director
    10 Walnut Grove
    SO22 5HR Winchester
    Hampshire
    EnglandBritish76865910002
    HORNER, Rupert Howard Milton
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    Director
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    EnglandBritish42919770001
    HUME, James Douglas Howden
    Drimard 22 East Lennox Drive
    G84 9JD Helensburgh
    Dunbartonshire
    Director
    Drimard 22 East Lennox Drive
    G84 9JD Helensburgh
    Dunbartonshire
    British738610001
    KAYE, Gavin Mark
    Juniper Gardens
    Shenley
    WD7 9LA Radlett
    19
    Hertfordshire
    Director
    Juniper Gardens
    Shenley
    WD7 9LA Radlett
    19
    Hertfordshire
    United KingdomBritish128648070001
    KENNEDY, Simon Mark
    106 Warwick Road Alkrington
    Middleton
    M24 1HL Manchester
    Director
    106 Warwick Road Alkrington
    Middleton
    M24 1HL Manchester
    British60141130001
    KITTOE, Stephen Maurice
    75 Knaves Hill
    LU7 2SE Leighton Buzzard
    Bedfordshire
    Director
    75 Knaves Hill
    LU7 2SE Leighton Buzzard
    Bedfordshire
    British692590009
    LENSEN, John
    Basaltdyk 51
    4706DR Roosendaal
    The Netherlands
    Director
    Basaltdyk 51
    4706DR Roosendaal
    The Netherlands
    Dutch38326960001
    MCCAUGHEY, Paul Trevor
    Flat 14 Tiffany Heights
    59 Standen Road
    SW18 5TF London
    Director
    Flat 14 Tiffany Heights
    59 Standen Road
    SW18 5TF London
    British76385200002
    MILLER, Simon Edward Callum
    Cleish Castle
    KY13 0LW Cleish
    Kinross Shire
    Director
    Cleish Castle
    KY13 0LW Cleish
    Kinross Shire
    ScotlandBritish176036600001
    ROUND, Richard Calvin
    5 Craigowmill
    Milnathort
    KY13 0RT Kinross Perth
    Director
    5 Craigowmill
    Milnathort
    KY13 0RT Kinross Perth
    British108158250001
    SARWAL, Pommy Prodaman Kumar
    28 Atwood Avenue
    TW9 4HG Richmond
    Surrey
    Director
    28 Atwood Avenue
    TW9 4HG Richmond
    Surrey
    EnglandBritish103609350001
    SMITH, Gary
    10 Farquhar Road
    Edgbaston
    B15 3RB Birmingham
    West Midlands
    Director
    10 Farquhar Road
    Edgbaston
    B15 3RB Birmingham
    West Midlands
    EnglandBritish94244890001

    Does SHIELDTECH PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 24, 2009
    Delivered On Jul 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bruce Gordan Stephen Jenkins and Derek James
    Transactions
    • Jul 01, 2009Registration of a charge (395)
    Debenture
    Created On Jun 24, 2009
    Delivered On Jun 25, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 25, 2009Registration of a charge (395)
    Debenture
    Created On Dec 21, 2007
    Delivered On Jan 08, 2008
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 08, 2008Registration of a charge (395)
    Legal mortgage
    Created On Jul 25, 1997
    Delivered On Aug 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as mech tool housemains works whessoe road darlington county durham title number DU14506 and DU18947. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 1997Registration of a charge (395)
    • Jun 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 25, 1997
    Delivered On Aug 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property as fabrication shop situate at riverview industrial estate off dodsworth street darlington durham title numbers DU160790 DU160904 DU181997 and DU126993. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 07, 1997Registration of a charge (395)
    • Jun 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 25, 1997
    Delivered On Aug 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 06, 1997Registration of a charge (395)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Dec 24, 1993
    Delivered On Jan 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 24/12/93 and a mortgage debenture dated 3/12/93 as amended
    Short particulars
    The tenants interest uder a lease between london & edinburgh trust (scotland) limited and the cmpany dated 13/3/and 29/4/92. see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 1994Registration of a charge (395)
    • Feb 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Dec 24, 1993
    Delivered On Jan 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 24/12/93 and a mortgage debenture dated 3/12/93 as may be amended
    Short particulars
    The tenants interest in a lease between the city of aberdeen district council and offshore drilling supplies. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 1994Registration of a charge (395)
    Legal mortgage
    Created On Dec 03, 1993
    Delivered On Dec 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land and buildings on the east side of hoylake road bottesford humberside glanford t/no HS185215 with the assigns the goodwill of the business to the bank the full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1993Registration of a charge (395)
    • Feb 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 03, 1993
    Delivered On Dec 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a west side of rotherham road rotherham south yorkshire t/no syk 251481 and the proceeds of sale thereof with the assigns the goodwill of the business to the bank full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1993Registration of a charge (395)
    • Feb 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 03, 1993
    Delivered On Dec 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land and buildings on the west side of park lane basford nottingham nottinghamshire t/nos NT285394 and NT211704 and the proceeds of sale thereof with the assigns the goodwill of the business to the bank the full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1993Registration of a charge (395)
    • Feb 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 03, 1993
    Delivered On Dec 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1993Registration of a charge (395)
    • Feb 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 03, 1993
    Delivered On Dec 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land and buildings on the west side of whessoe road darlington durham t/no DU14506 DU18947 and the proceeds of sale thereof with the assigns the goodwill of the business the full benefitof all licences and together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1993Registration of a charge (395)
    • Feb 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 03, 1993
    Delivered On Dec 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a river view industrial estate dodsworth street darlington durham t/no's du 181997 DU160904 DU160790 DU126993 and the proceeds of sale thereof with the assigns the goodwill of the business to the bank full benefit f all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1993Registration of a charge (395)
    • Feb 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Nov 30, 1993
    Delivered On Dec 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 1/7/93 in respect of a standard security which was presented for registration in scotland on the 30/11/93
    Short particulars
    All and whole that area of ground lying to the north west of melville street edinburgh county of midlothian together with the buildings and other erections thereon k/a 57 melville street. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 13, 1993Registration of a charge (395)
    • Sep 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Nov 30, 1993
    Delivered On Dec 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under theterms of a guarantee and debenture dated 1/7/93 in respect of a standard security which was presented for registration in scotland on the 30/11/93
    Short particulars
    All and whole that area of ground lying to the north west of melville street edinburgh county of midlothian. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 13, 1993Registration of a charge (395)
    • Sep 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Nov 24, 1993
    Delivered On Dec 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 1/7/93 as amended from time to time in respect of a standard security which was presented for registration in scotland on the 24/11/93
    Short particulars
    All and whole the area of ground lying on the south east side of greenbank crescent east tullos industrial aberdeen in the city of aberdeen extending to 3.45 acres or thereby.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 09, 1993Registration of a charge (395)
    • Nov 18, 1995Statement of satisfaction of a charge in full or part (403a)
    • May 27, 2009Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Nov 24, 1993
    Delivered On Dec 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 1/7/93 in respect of a standard security which was presented for registration in scotland on the 24/11/93
    Short particulars
    All and whole the area of ground lying on the south east side of greenbank crescnt east tullos industrial estate aberdeen in the city of aberdeen and county foresaid extending to 3.45 acres or thereby. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1993Registration of a charge (395)
    • Nov 18, 1995Statement of satisfaction of a charge in full or part (403a)
    • Jun 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 06, 1993
    Delivered On Aug 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property on north east side of dodsworth street darlington durham part of riverview industrial estate t/nsdu 160790,du 160904,du 181997.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 17, 1993Registration of a charge (395)
    • Sep 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 29, 1993
    Delivered On Aug 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a guarantee and debenture dated 01/07/93
    Short particulars
    F/H land on west of park lane new basford nottingham part t/n nt 285394.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 1993Registration of a charge (395)
    • Sep 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 29, 1993
    Delivered On Aug 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a guarantee and debenture dated 01/07/93
    Short particulars
    F/H land on north east of dodsworth street darlington durham part of riverview industrial estate t/nsdu 160790,du 160904,du 181997.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 1993Registration of a charge (395)
    • Sep 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 01, 1993
    Delivered On Jul 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 1993Registration of a charge (395)
    • Jan 13, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 28, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 01, 1993
    Delivered On Jul 15, 1993
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 1993Registration of a charge (395)
    • Jan 13, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 28, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 29, 1998Statement of satisfaction of a charge in full or part (403a)

    Does SHIELDTECH PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2010Administration started
    Apr 20, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Ellison
    First Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    practitioner
    First Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    Gareth Wyn Roberts
    Davidson House Forbury Square
    RG1 3EU Reading
    Berkshire
    practitioner
    Davidson House Forbury Square
    RG1 3EU Reading
    Berkshire

    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