SHO123 LIMITED

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

    Company NameSHO123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01692741
    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 SHO123 LIMITED?

    • Manufacture of soft furnishings (13921) / Manufacturing

    Where is SHO123 LIMITED located?

    Registered Office Address
    20 Jewry Street
    SO23 8RZ Winchester
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SHO123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SNUG COMPANY LIMITEDApr 04, 1991Apr 04, 1991
    GUARDIAN TEXTILES LIMITEDAug 24, 1983Aug 24, 1983
    BACKSPRING LIMITEDJan 20, 1983Jan 20, 1983

    What are the latest accounts for SHO123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for SHO123 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHO123 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

    Termination of appointment of David Alistair Horner as a director on Apr 01, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    32 pagesAA

    Annual return made up to Nov 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 750,060
    SH01

    Full accounts made up to Mar 31, 2013

    37 pagesAA

    Annual return made up to Nov 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 750,060
    SH01

    Current accounting period extended from Sep 30, 2012 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Nov 22, 2012 with full list of shareholders

    5 pagesAR01

    Miscellaneous

    Sect 519
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr David Christopher Harbord as a director

    3 pagesAP01

    Registered office address changed from * Stonegate House Stoneygate Lane Felling Gateshead Tyne and Wear NE10 0HJ* on Aug 17, 2012

    1 pagesAD01

    legacy

    3 pagesMG04

    legacy

    4 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Certificate of change of name

    Company name changed snug company LIMITED\certificate issued on 10/07/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 10, 2012

    Change company name resolution on Jul 05, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Sep 30, 2011

    31 pagesAA

    Annual return made up to Nov 22, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Alistair Horner on Nov 22, 2011

    2 pagesCH01

    Director's details changed for Mr Robin Thistlethwayte on Nov 22, 2011

    2 pagesCH01

    Who are the officers of SHO123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARBORD, David Christopher
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    EnglandBritishAccountant165861260001
    THISTLETHWAYTE, Mark Edward
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    United Kingdom
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    United Kingdom
    United KingdomBritishDirector107579860001
    THISTLETHWAYTE, Robin
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    United Kingdom
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    United Kingdom
    United KingdomBritishDirector146309400001
    HANCOCK, Peter
    Heathfield Rise
    Rishworth
    HX6 4RS Sowerby Bridge
    24
    West Yorkshire
    Secretary
    Heathfield Rise
    Rishworth
    HX6 4RS Sowerby Bridge
    24
    West Yorkshire
    BritishManager104728630002
    JOHNSON, Steven
    The Boundary House Paddock Close
    Shiney Row
    DH4 4AR Houghton Le Spring
    Tyne & Wear
    Secretary
    The Boundary House Paddock Close
    Shiney Row
    DH4 4AR Houghton Le Spring
    Tyne & Wear
    British19909850005
    STEPHENSON, Catherine Jane
    Stoneygate Lane
    Felling
    NE10 0HJ Gateshead
    Stonegate House
    Tyne And Wear
    Secretary
    Stoneygate Lane
    Felling
    NE10 0HJ Gateshead
    Stonegate House
    Tyne And Wear
    146252590001
    THORNE, John Trevor
    4 Dalmahoy
    Usworth
    NE37 1SF Washington
    Tyne & Wear
    Secretary
    4 Dalmahoy
    Usworth
    NE37 1SF Washington
    Tyne & Wear
    British21668260001
    WHITE, Kenneth
    Wilton Gardens South
    NE35 9HG Boldon Colliery
    39
    Tyne And Wear
    Secretary
    Wilton Gardens South
    NE35 9HG Boldon Colliery
    39
    Tyne And Wear
    BritishDirector131360010001
    HANCOCK, Peter
    Stoneygate Lane
    Felling
    NE10 0HJ Gateshead
    Stonegate House
    Tyne And Wear
    Director
    Stoneygate Lane
    Felling
    NE10 0HJ Gateshead
    Stonegate House
    Tyne And Wear
    Great BritainBritishManager104728630003
    HORNER, David Alistair
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    United Kingdom
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    United Kingdom
    EnglandBritishDirector79690220002
    JOHNSON, Steven
    The Boundary House Paddock Close
    Shiney Row
    DH4 4AR Houghton Le Spring
    Tyne & Wear
    Director
    The Boundary House Paddock Close
    Shiney Row
    DH4 4AR Houghton Le Spring
    Tyne & Wear
    BritishDirector19909850005
    JOHNSON, Susan
    13 Bywell Road
    Cleadon
    SR6 7QT Sunderland
    Tyne & Wear
    Director
    13 Bywell Road
    Cleadon
    SR6 7QT Sunderland
    Tyne & Wear
    BritishProperty Developer20466080001
    NUSENBAUM, Geraldine Linda Ashley
    Springfield House Oakfield Road
    Gosforth
    NE3 4HS Newcastle Upon Tyne
    Tyne & Wear
    Director
    Springfield House Oakfield Road
    Gosforth
    NE3 4HS Newcastle Upon Tyne
    Tyne & Wear
    BritishDirector125518880001
    NUSENBAUM, Vyvyan Justin
    Springfield House Oakfield Road
    Gosforth
    NE3 4HS Newcastle Upon Tyne
    Tyne & Wear
    Director
    Springfield House Oakfield Road
    Gosforth
    NE3 4HS Newcastle Upon Tyne
    Tyne & Wear
    BritishConsultant31350830001

    Does SHO123 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Jul 25, 2011
    Delivered On Aug 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Full title guarantee charged with all rights to the deposit to the bank see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    Debenture
    Created On Jul 12, 2011
    Delivered On Jul 20, 2011
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Jul 20, 2011Registration of a charge (MG01)
    • Jul 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Legal mortgage
    Created On Jul 12, 2011
    Delivered On Jul 19, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a stoneygate house stoneygate lane gateshead tyne & wear t/nos. TY126370 TY217666 TY296279 and all estates or interests in the property including all rents whether present or future arising out of any leases or tenancies of all or any part of the property and all income see image for full details.
    Persons Entitled
    • Buckland Development Limited
    Transactions
    • Jul 19, 2011Registration of a charge (MG01)
    • Jul 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Jun 01, 2011
    Delivered On Jun 11, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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, book debts, uncalled capital, fixtures, plant & machinery. See image for full details.
    Persons Entitled
    • Portchester Equity Limited
    Transactions
    • Jun 11, 2011Registration of a charge (MG01)
    • Jul 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Oct 22, 2009
    Delivered On Oct 23, 2009
    Satisfied
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Oct 23, 2009Registration of a charge (MG01)
    • Aug 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 04, 2009
    Delivered On Sep 08, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stoneygate house, stoneygate lane, gateshead, tyne & wear t/no TY126370, TY217666 and TY296279 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 08, 2009Registration of a charge (395)
    • Aug 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Dec 04, 2007
    Delivered On Dec 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Kinna long side & cross side sewing machine serial no 1030,. see the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Jul 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Chattel mortgage
    Created On Nov 09, 2007
    Delivered On Nov 21, 2007
    Outstanding
    Amount secured
    £155000.00 and all other monies due or to become due
    Short particulars
    New kinna long side & cross side sewing machine s/n 1031 chassis/tin no T310178 date of manufacture 2007.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 21, 2007Registration of a charge (395)
    • Jul 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Charge of deposit
    Created On Mar 02, 2000
    Delivered On Mar 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £500,000 credited to account 91015171.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 04, 2000Registration of a charge (395)
    • Aug 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 16, 1993
    Delivered On Dec 24, 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 1993Registration of a charge (395)
    • Jul 10, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 06, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 06, 2011Statement 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