SHEALMORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSHEALMORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01497588
    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 SHEALMORE LIMITED?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SHEALMORE LIMITED located?

    Registered Office Address
    Po Box 2076 Lynstock Way
    Bolton
    BL6 4SA Greater Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHEALMORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for SHEALMORE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHEALMORE 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

    2 pagesDS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Annual return made up to Mar 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Aug 31, 2013

    6 pagesAA

    Total exemption full accounts made up to Aug 31, 2012

    5 pagesAA

    Annual return made up to Mar 11, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Aug 31, 2011

    5 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Mar 11, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Gorgemead Limited on Mar 23, 2011

    2 pagesCH02

    Total exemption full accounts made up to Aug 31, 2010

    5 pagesAA

    Appointment of Mr Yakub Ibrahim Patel as a director

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01
    capital

    Resolutions

    Composite guarantee, debenture, etc 28/04/2010
    RES13

    legacy

    5 pagesMG01

    Total exemption full accounts made up to Aug 31, 2009

    5 pagesAA

    Annual return made up to Mar 11, 2010 with full list of shareholders

    4 pagesAR01

    Annual return made up to Nov 28, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Georgemead Limited on Dec 23, 2009

    2 pagesCH02

    Total exemption full accounts made up to Aug 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Aug 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Aug 31, 2006

    5 pagesAA

    Who are the officers of SHEALMORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAUNCE, Colin
    3 Croyd Close
    Hindley Green
    WN2 4NF Wigan
    Lancashire
    Secretary
    3 Croyd Close
    Hindley Green
    WN2 4NF Wigan
    Lancashire
    British108326280001
    PATEL, Yakub Ibrahim
    PO BOX 2076 Lynstock Way
    Bolton
    BL6 4SA Greater Manchester
    Director
    PO BOX 2076 Lynstock Way
    Bolton
    BL6 4SA Greater Manchester
    EnglandBritishDirector47737270002
    GORGEMEAD LIMITED
    Lynstock Way
    Lostock
    BL6 4SA Bolton
    Lynstock House
    England
    Director
    Lynstock Way
    Lostock
    BL6 4SA Bolton
    Lynstock House
    England
    Identification TypeEuropean Economic Area
    Registration Number01425062
    106507080001
    GANATRA, Narendra Bhagvanji
    4 Lyme Lea Close
    Cheadle Hulme
    SK8 7SP Cheshire
    Secretary
    4 Lyme Lea Close
    Cheadle Hulme
    SK8 7SP Cheshire
    British25096010002
    GANATRA, Dinesh Bhagvanji
    16 Roseneath
    Bramhall
    SK7 3LP Stockport
    Cheshire
    Director
    16 Roseneath
    Bramhall
    SK7 3LP Stockport
    Cheshire
    BritishChemist (Pharmacy)25096000002
    GANATRA, Narendra Bhagvanji
    4 Lyme Lea Close
    Cheadle Hulme
    SK8 7SP Cheshire
    Director
    4 Lyme Lea Close
    Cheadle Hulme
    SK8 7SP Cheshire
    BritishChemist25096010002

    Does SHEALMORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 28, 2010
    Delivered On May 12, 2010
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 12, 2010Registration of a charge (MG01)
    • Jun 27, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jun 27, 1990
    Delivered On Jul 02, 1990
    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
    • Jul 02, 1990Registration of a charge
    • Jan 31, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1985
    Delivered On Nov 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    344 wellington road north heaton chapel stockport and or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 01, 1985Registration of a charge
    • Jan 31, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1985
    Delivered On Nov 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    448 dudsbury road heaton marsey stockport grt. Manchester and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 01, 1985Registration of a charge
    • Jan 31, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 20, 1981
    Delivered On Aug 07, 1981
    Satisfied
    Amount secured
    £5,000
    Short particulars
    F/H premises known as 79 garston old road, liverpool 19.
    Persons Entitled
    • J P Murphy
    Transactions
    • Aug 07, 1981Registration of a charge
    Legal mortgage
    Created On Jul 20, 1981
    Delivered On Jul 27, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H shop & dwelling place known as 79 gorston old road, liverpool.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Jul 27, 1981Registration of a charge
    • Jan 31, 2006Statement of satisfaction of a charge in full or part (403a)

    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