SHEMSHAK LIMITED

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

    Company NameSHEMSHAK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01727083
    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 SHEMSHAK LIMITED?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is SHEMSHAK LIMITED located?

    Registered Office Address
    24 Wellesley Park
    TA21 8PY Wellington
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of SHEMSHAK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHAFTCITY LIMITEDMay 27, 1983May 27, 1983

    What are the latest accounts for SHEMSHAK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for SHEMSHAK 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 Pauline Johanna Howell as a director on Jun 15, 2020

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Mar 04, 2020 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Jun 30, 2018

    7 pagesAAMD

    Termination of appointment of Mark Edward Howell as a director on Aug 31, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Mar 04, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Feb 26, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    7 pagesAA

    Annual return made up to Feb 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Feb 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Feb 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * No.1 the Green Long Sutton Langport Somerset TA10 9HS England* on Mar 28, 2014

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Feb 26, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Jun 30, 2012

    7 pagesAA

    Registered office address changed from * Jolliffe House 32 West Street, Poole Dorset BH15 1LD England* on Dec 20, 2012

    1 pagesAD01

    Annual return made up to Feb 26, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of SHEMSHAK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWELL, Pauline Johanna
    West Borough
    BH21 1NF Wimborne
    24
    Dorset
    Secretary
    West Borough
    BH21 1NF Wimborne
    24
    Dorset
    British7703920002
    HOWELL, Samuel Robert
    24 West Borough
    BH21 1NF Wimborne
    The Old Gallery
    United Kingdom
    Director
    24 West Borough
    BH21 1NF Wimborne
    The Old Gallery
    United Kingdom
    EnglandBritish135946310001
    CAYGILL, Clare Louise
    69 Waterloo Road
    TA21 8JF Wellington
    Somerset
    Director
    69 Waterloo Road
    TA21 8JF Wellington
    Somerset
    British123291670001
    HOWELL, Mark Edward
    10 Market Street
    BH15 1NF Poole
    Dorset
    Director
    10 Market Street
    BH15 1NF Poole
    Dorset
    United KingdomBritish110148560001
    HOWELL, Mark Edward
    86 Tinwell Road
    PE9 2SD Stamford
    Lincolnshire
    Director
    86 Tinwell Road
    PE9 2SD Stamford
    Lincolnshire
    British24910570001
    HOWELL, Pauline Johanna
    West Borough
    BH21 1NF Wimborne
    24
    Dorset
    Director
    West Borough
    BH21 1NF Wimborne
    24
    Dorset
    EnglandBritish7703920002

    Who are the persons with significant control of SHEMSHAK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Pauline Johanna Howell
    Wellesley Park
    TA21 8PY Wellington
    24
    Somerset
    Apr 06, 2016
    Wellesley Park
    TA21 8PY Wellington
    24
    Somerset
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does SHEMSHAK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 07, 1991
    Delivered On Aug 27, 1991
    Satisfied
    Amount secured
    £57,000
    Short particulars
    21, st georges street stamford lincolnshire.
    Persons Entitled
    • Legal and General Assurance Society Limited.
    Transactions
    • Aug 27, 1991Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage registered by order or court dated 12-3-91
    Created On Jul 02, 1987
    Delivered On Mar 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold offices and premises known as 8 little whyte ramsey cambridgeshire.
    Persons Entitled
    • Alliance & Leicester Building Society
    Transactions
    • Mar 22, 1991Registration of a charge
    • May 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 24, 1983
    Delivered On Nov 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 21 st georges st, stamford.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 28, 1983Registration of a charge
    • Jul 04, 1991Statement 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