SHAREHOLDER INVESTMENTS RESEARCH LIMITED

SHAREHOLDER INVESTMENTS RESEARCH LIMITED

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

    Company NameSHAREHOLDER INVESTMENTS RESEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01475068
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHAREHOLDER INVESTMENTS RESEARCH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SHAREHOLDER INVESTMENTS RESEARCH LIMITED located?

    Registered Office Address
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of SHAREHOLDER INVESTMENTS RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIRBY EMMCO LIMITEDDec 31, 1981Dec 31, 1981
    FIFTHONE LIMITEDJan 24, 1980Jan 24, 1980

    What are the latest accounts for SHAREHOLDER INVESTMENTS RESEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for SHAREHOLDER INVESTMENTS RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    7 pagesMG02

    Annual return made up to Oct 06, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2012

    Statement of capital on Oct 12, 2012

    • Capital: GBP 83,424
    SH01

    legacy

    8 pagesMG02

    Termination of appointment of Jochen Braasch as a director on Jul 19, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2011

    7 pagesAA

    Annual return made up to Oct 06, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of James Hood as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2010

    7 pagesAA

    Appointment of Mr Nicholas Stuart Robert Oldfield as a director

    2 pagesAP01

    Appointment of Nazir Sarkar as a director

    2 pagesAP01

    Termination of appointment of Christopher Morris as a director

    1 pagesTM01

    Annual return made up to Oct 06, 2010 with full list of shareholders

    7 pagesAR01

    Appointment of Jochen Braasch as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2009

    12 pagesAA

    Annual return made up to Oct 06, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Llewellyn Kevan Botha on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Mr Christopher John Morris on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Mr James Terence Hood on Oct 22, 2009

    2 pagesCH01

    legacy

    1 pages288a

    Full accounts made up to Jun 30, 2008

    10 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of SHAREHOLDER INVESTMENTS RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTHA, Llewellyn Kevan
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    Secretary
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    South AfricanLawyer105560560001
    BOTHA, Llewellyn Kevan
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    Director
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    United KingdomSouth AfricanLawyer105560560001
    OLDFIELD, Nicholas Stuart Robert
    Limeburn Hill
    BS40 8QR Chew Magna
    Greenleigh Farm Holt
    Bristol
    England
    Director
    Limeburn Hill
    BS40 8QR Chew Magna
    Greenleigh Farm Holt
    Bristol
    England
    United KingdomBritishChartered Accountant116701010002
    SARKAR, Nazir
    Pier Road
    Portishead
    BS20 7DZ Bristol
    Whitehaven
    England
    Director
    Pier Road
    Portishead
    BS20 7DZ Bristol
    Whitehaven
    England
    United KingdomBritishDirector157131040003
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Secretary
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    BritishFinance Executive83564940010
    DEVON, David John
    Lynwood
    Camden Road
    DA5 3NP Bexley
    Kent
    Secretary
    Lynwood
    Camden Road
    DA5 3NP Bexley
    Kent
    British7756250002
    DUDLEY, Michael Charles
    High Timber Chislehurst Road
    BR7 5LD Chislehurst
    Kent
    Secretary
    High Timber Chislehurst Road
    BR7 5LD Chislehurst
    Kent
    British60270470001
    DUDLEY, Michael Charles
    High Timber Chislehurst Road
    BR7 5LD Chislehurst
    Kent
    Secretary
    High Timber Chislehurst Road
    BR7 5LD Chislehurst
    Kent
    British60270470001
    HOPKINSON, Ian Michael
    10 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    Secretary
    10 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    British53858740001
    WHIFFEN, John Christopher
    19 Sylvan Way
    BR4 9HA West Wickham
    Kent
    Secretary
    19 Sylvan Way
    BR4 9HA West Wickham
    Kent
    British12432750001
    BAILES, David Delisle
    Flat C
    66 Elm Park Road
    SW3 6AU London
    Director
    Flat C
    66 Elm Park Road
    SW3 6AU London
    South AfricanDirector92919610001
    BORONKAY, Ronald M
    8 Highfield Court
    08648 Lawrenceville
    New Jersey
    Usa
    Director
    8 Highfield Court
    08648 Lawrenceville
    New Jersey
    Usa
    AmericanExecutive62203530003
    BRAASCH, Jochen
    Woodfield Road
    Redland
    BS6 6PL Bristol
    Apt Number 15 Chandos
    Director
    Woodfield Road
    Redland
    BS6 6PL Bristol
    Apt Number 15 Chandos
    EnglandGermanEmea Financial Officer153472260001
    CHANDOHA, Walter Sam
    333 East 79th Street
    Apt Phn
    New York
    Ny 10021
    Usa
    Director
    333 East 79th Street
    Apt Phn
    New York
    Ny 10021
    Usa
    AmericanCompany Director62029490001
    CHAPMAN, Robert William Frederick
    Lough Beltra
    76 Lymington Bottom, Four Marks
    GU34 5AH Alton
    Hampshire
    Director
    Lough Beltra
    76 Lymington Bottom, Four Marks
    GU34 5AH Alton
    Hampshire
    United KingdomBritishDirector110216200001
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Director
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    EnglandBritishFinance Executive83564940010
    CROSBY, William Stuart
    705 Tead Froad
    Shad Thames
    SE1 2AS London
    Director
    705 Tead Froad
    Shad Thames
    SE1 2AS London
    AustralianChief Operating Officer108743530001
    DEVON, David John
    25 New Street Square
    EC4A 3LN London
    Director
    25 New Street Square
    EC4A 3LN London
    BritishChartered Accountant7756250001
    DUDLEY, Michael Charles
    High Timber Chislehurst Road
    BR7 5LD Chislehurst
    Kent
    Director
    High Timber Chislehurst Road
    BR7 5LD Chislehurst
    Kent
    UkBritishCompany Director60270470001
    FORDE, Deborah Ann
    16 Edison Gardens
    CO4 4AJ Colchester
    Essex
    Director
    16 Edison Gardens
    CO4 4AJ Colchester
    Essex
    BritishExecutive34427200001
    HOOD, James Terence
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    Director
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    EnglandBritishChartered Accountant189833420001
    HOPKINSON, Ian Michael
    10 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    Director
    10 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    BritishChairman53858740001
    JACKSON, Alyster Kendall Thornton
    Kilry
    Sion Hill
    BA1 2UH Bath
    Somerset
    Director
    Kilry
    Sion Hill
    BA1 2UH Bath
    Somerset
    BritishCompany Director620410001
    KYRIACOU, Maria
    30 Rowden Road
    Chingford
    E4 8SD London
    Director
    30 Rowden Road
    Chingford
    E4 8SD London
    BritishCompany Director17339600001
    MILLER, Alexander Byron
    17 State Street
    New York
    Ny 1000y
    Usa
    Director
    17 State Street
    New York
    Ny 1000y
    Usa
    AmericanExecutive57588460004
    MORRIS, Christopher John
    608 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Director
    608 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    AustraliaAustralianChief Executive Officer114812600001
    POUNDS, Basil Gregory
    Coppers
    St Albans Gardens
    TW1 8AE Teddington
    Middlesex
    Director
    Coppers
    St Albans Gardens
    TW1 8AE Teddington
    Middlesex
    BritishExecutive36504400001
    POUNDS, Basil Gregory
    Coppers
    St Albans Gardens
    TW1 8AE Teddington
    Middlesex
    Director
    Coppers
    St Albans Gardens
    TW1 8AE Teddington
    Middlesex
    BritishCompany Director36504400001
    SMITH, Jason Leigh
    8 Ridgeway Road
    Long Ashton
    BS41 9EU Bristol
    Director
    8 Ridgeway Road
    Long Ashton
    BS41 9EU Bristol
    AustralianChief Financial Officer122062970001
    TYSON, Roger Thomas Virley
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    Director
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    EnglandBritishChief Executive113777700001

    Does SHAREHOLDER INVESTMENTS RESEARCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 22, 2003
    Delivered On Sep 26, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the agent and/or the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    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 Provident Bank
    Transactions
    • Sep 26, 2003Registration of a charge (395)
    • Aug 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 02, 2000
    Delivered On Aug 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (the agent) and the secured creditors under or in connection with the credit agreement or otherwise
    Short particulars
    Please refer to form 395 for full details. 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 Provident Bank
    Transactions
    • Aug 22, 2000Registration of a charge (395)
    • Dec 08, 2012Statement of satisfaction of a charge in full or part (MG02)

    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