SHEALMORE LIMITED
Overview
Company Name | SHEALMORE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01497588 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SHEALMORE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for SHEALMORE LIMITED?
Annual Return |
|
---|
What are the latest filings for SHEALMORE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Annual return made up to Mar 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Annual return made up to Mar 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Gorgemead Limited on Mar 23, 2011 | 2 pages | CH02 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2010 | 5 pages | AA | ||||||||||||||
Appointment of Mr Yakub Ibrahim Patel as a director | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2009 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Annual return made up to Nov 28, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Georgemead Limited on Dec 23, 2009 | 2 pages | CH02 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2008 | 5 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2007 | 5 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2006 | 5 pages | AA |
Who are the officers of SHEALMORE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAUNCE, Colin | Secretary | 3 Croyd Close Hindley Green WN2 4NF Wigan Lancashire | British | 108326280001 | ||||||||||
PATEL, Yakub Ibrahim | Director | PO BOX 2076 Lynstock Way Bolton BL6 4SA Greater Manchester | England | British | Director | 47737270002 | ||||||||
GORGEMEAD LIMITED | Director | Lynstock Way Lostock BL6 4SA Bolton Lynstock House England |
| 106507080001 | ||||||||||
GANATRA, Narendra Bhagvanji | Secretary | 4 Lyme Lea Close Cheadle Hulme SK8 7SP Cheshire | British | 25096010002 | ||||||||||
GANATRA, Dinesh Bhagvanji | Director | 16 Roseneath Bramhall SK7 3LP Stockport Cheshire | British | Chemist (Pharmacy) | 25096000002 | |||||||||
GANATRA, Narendra Bhagvanji | Director | 4 Lyme Lea Close Cheadle Hulme SK8 7SP Cheshire | British | Chemist | 25096010002 |
Does SHEALMORE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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