LITTLE SHELFORD MECHANICAL SERVICES LIMITED

LITTLE SHELFORD MECHANICAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLITTLE SHELFORD MECHANICAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01612407
    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 LITTLE SHELFORD MECHANICAL SERVICES LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is LITTLE SHELFORD MECHANICAL SERVICES LIMITED located?

    Registered Office Address
    Murdoch House 30 Garlic Row
    Cambridge
    CB5 8HW Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LITTLE SHELFORD MECHANICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUNRO MECHANICAL SERVICES LIMITEDMar 02, 1983Mar 02, 1983
    CAM AUTO GAS LIMITEDMar 23, 1982Mar 23, 1982
    LAWTASK LIMITEDFeb 09, 1982Feb 09, 1982

    What are the latest accounts for LITTLE SHELFORD MECHANICAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for LITTLE SHELFORD MECHANICAL SERVICES 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

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 03, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 21, 2017

    RES15

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 21, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to May 31, 2015

    3 pagesAA

    Accounts for a dormant company made up to May 31, 2014

    3 pagesAA

    Annual return made up to Dec 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 10,000
    SH01

    Annual return made up to Dec 21, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to May 31, 2013

    3 pagesAA

    Annual return made up to Dec 21, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    3 pagesAA

    Annual return made up to Dec 21, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Stephen Michael Barry on Oct 24, 2011

    3 pagesCH01

    Accounts for a dormant company made up to May 31, 2011

    3 pagesAA

    Annual return made up to Dec 21, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to May 31, 2010

    3 pagesAA

    Termination of appointment of Andrew Bullett as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to May 31, 2009

    3 pagesAA

    Annual return made up to Dec 21, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of LITTLE SHELFORD MECHANICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRY, Stephen Michael
    Murdoch House 30 Garlic Row
    Cambridge
    CB5 8HW Cambridgeshire
    Director
    Murdoch House 30 Garlic Row
    Cambridge
    CB5 8HW Cambridgeshire
    United KingdomBritishProjects Manager33602250003
    GRAY, John Charles
    1 High Street
    Foxton
    CB22 6SP Cambridge
    Cambridgeshire
    Director
    1 High Street
    Foxton
    CB22 6SP Cambridge
    Cambridgeshire
    EnglandBritishDirector13660040002
    MUNRO, David John Murdoch
    40 High Street
    Little Shelford
    CB22 5ES Cambridge
    Cambridgeshire
    Director
    40 High Street
    Little Shelford
    CB22 5ES Cambridge
    Cambridgeshire
    EnglandBritishDirector84440810002
    BULLETT, Andrew Kendall
    27 Ladywalk
    Longstanton
    CB4 5ED Cambridge
    Secretary
    27 Ladywalk
    Longstanton
    CB4 5ED Cambridge
    British62176520001
    DAVIS, Ruth Ellen
    Frostlake House 130 Cambridge Road
    Waterbeach
    CB5 9NJ Cambridge
    Cambridgeshire
    Secretary
    Frostlake House 130 Cambridge Road
    Waterbeach
    CB5 9NJ Cambridge
    Cambridgeshire
    British17213110001
    CLARK, Graham John
    26 Holbrook Road
    CB1 4ST Cambridge
    Cambridgeshire
    Director
    26 Holbrook Road
    CB1 4ST Cambridge
    Cambridgeshire
    BritishContracts Director20820030001
    DAVIS, Ruth Ellen
    Frostlake House 130 Cambridge Road
    Waterbeach
    CB5 9NJ Cambridge
    Cambridgeshire
    Director
    Frostlake House 130 Cambridge Road
    Waterbeach
    CB5 9NJ Cambridge
    Cambridgeshire
    United KingdomBritishDirector17213110001
    MUNRO, John Murdoch
    Frostlake House 130 Cambridge Road
    Waterbeach
    CB5 9NJ Cambridge
    Cambridgeshire
    Director
    Frostlake House 130 Cambridge Road
    Waterbeach
    CB5 9NJ Cambridge
    Cambridgeshire
    BritishDirector17213120001
    MUNRO, Peter Charles
    52 Denny End Road
    Waterbeach
    CB5 9PB Cambridge
    Cambridgeshire
    Director
    52 Denny End Road
    Waterbeach
    CB5 9PB Cambridge
    Cambridgeshire
    BritishHeating Engineer93718820001

    Who are the persons with significant control of LITTLE SHELFORD MECHANICAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Garlic Row
    CB5 8HW Cambridge
    30 Garlic Row
    England
    Dec 21, 2016
    Garlic Row
    CB5 8HW Cambridge
    30 Garlic Row
    England
    No
    Legal FormLimited Liability
    Country RegisteredEngland
    Legal AuthorityLimited Liability Act
    Place RegisteredCompanies House
    Registration Number4455816
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LITTLE SHELFORD MECHANICAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On May 13, 1993
    Delivered On May 25, 1993
    Outstanding
    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
    • May 25, 1993Registration of a charge (395)
    Guarantee & debenture
    Created On Dec 23, 1987
    Delivered On Jan 08, 1988
    Outstanding
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 1988Registration of a charge
    Legal charge
    Created On Jun 19, 1985
    Delivered On Jun 24, 1985
    Satisfied
    Amount secured
    £86,200 & all other moneys due or to become due from munro group limited to the chargee
    Short particulars
    Underleasehold land, industrial and office bldgs at barnwell road, cambridge.
    Persons Entitled
    • Norwich General Trust Limited
    Transactions
    • Jun 24, 1985Registration of a charge
    Guarantee & debenture
    Created On Sep 28, 1984
    Delivered On Oct 04, 1984
    Outstanding
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1984Registration of a charge
    Debenture
    Created On Jun 30, 1983
    Delivered On Jul 07, 1983
    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
    • Jul 07, 1983Registration of a charge

    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