SHL TECHNOLOGY SOLUTIONS LIMITED

SHL TECHNOLOGY SOLUTIONS LIMITED

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

    Company NameSHL TECHNOLOGY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01832838
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SHL TECHNOLOGY SOLUTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SHL TECHNOLOGY SOLUTIONS LIMITED located?

    Registered Office Address
    Amen Corner
    Cain Road
    RG12 1HN Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SHL TECHNOLOGY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPUTERGROUP LIMITEDOct 17, 1984Oct 17, 1984
    CABLEGRACE LIMITEDJul 16, 1984Jul 16, 1984

    What are the latest accounts for SHL TECHNOLOGY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What is the status of the latest annual return for SHL TECHNOLOGY SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHL TECHNOLOGY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 14, 2015

    LRESSP

    Termination of appointment of Steven David Burr as a director on Jun 30, 2015

    1 pagesTM01

    legacy

    4 pagesSH20

    Statement of capital on May 27, 2015

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 20/05/2015
    RES13

    Full accounts made up to Oct 31, 2014

    12 pagesAA

    Annual return made up to Jul 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 84,620,041
    SH01

    Appointment of Ms Tara Dawn Trower as a secretary

    2 pagesAP03

    Appointment of Ms Tara Dawn Trower as a director

    2 pagesAP01

    Termination of appointment of Roberto Putland as a director

    1 pagesTM01

    Termination of appointment of Roberto Putland as a secretary

    1 pagesTM02

    Full accounts made up to Oct 31, 2013

    12 pagesAA

    Annual return made up to Jul 06, 2013 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Apr 17, 2013

    • Capital: GBP 84,620,040
    3 pagesSH01

    Full accounts made up to Oct 31, 2012

    14 pagesAA

    Annual return made up to Jul 06, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Roberto Adriano Putland as a director

    2 pagesAP01

    Termination of appointment of Jonathan Savage as a director

    1 pagesTM01

    Full accounts made up to Oct 31, 2011

    15 pagesAA

    Termination of appointment of Thomas Perkins as a secretary

    1 pagesTM02

    Who are the officers of SHL TECHNOLOGY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TROWER, Tara Dawn
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    187391680001
    TROWER, Tara Dawn
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    EnglandBritishLawyer134963980001
    HILL, Derek
    Woodside Cottage 192 Church Lane
    Marple
    SK6 7LA Stockport
    Cheshire
    Secretary
    Woodside Cottage 192 Church Lane
    Marple
    SK6 7LA Stockport
    Cheshire
    British43301210001
    LA CALAMITA, John Michael
    113 Lord Seaton Road
    M2P 1K8 North York
    Ontario
    Canada
    Secretary
    113 Lord Seaton Road
    M2P 1K8 North York
    Ontario
    Canada
    British51659910001
    ORMROD, James
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Secretary
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Other130250210001
    PERKINS, Thomas Clark
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    147686750001
    PHILLIPS, Lawrence Stephen
    42 Cowper Road
    AL5 5NG Harpenden
    Hertfordshire
    Secretary
    42 Cowper Road
    AL5 5NG Harpenden
    Hertfordshire
    British11800250003
    PRICHARD, Teresa Joan
    4 Bracken Gardens
    Barnes
    SW13 9HW London
    Secretary
    4 Bracken Gardens
    Barnes
    SW13 9HW London
    British42862810001
    PUTLAND, Roberto
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    162796870001
    ROY, David Maitland
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    Secretary
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    British46026850002
    EDS SECRETARIAL SERVICES LIMITED
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    Secretary
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    69779900001
    BURR, Steven David
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    EnglandBritishFinance Director138588120001
    CRONIN, Thomas Alfred
    20 Ilchester Mansions
    Abingdon Road
    W8 6AE London
    Director
    20 Ilchester Mansions
    Abingdon Road
    W8 6AE London
    CanadianChartered Accountant56798460001
    DAMP, Paul David
    9 Bowring Walk
    M3H 525 North York
    Ontario
    Canada
    Director
    9 Bowring Walk
    M3H 525 North York
    Ontario
    Canada
    CanadaCanadianPresident230526150001
    GAFFNEY, Thomas Anthony
    19 Pensford Avenue
    TW9 4HR Richmond
    Surrey
    Director
    19 Pensford Avenue
    TW9 4HR Richmond
    Surrey
    Canadian/IrishVice President54394580001
    GILL, Dara Singh
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Great BritainBritishCorporate Counsel149165080001
    GILL, Stephen
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    Director
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    BritishDirector56193720001
    GLAZEBROOK, Colin
    High Ridge Chadwell Rise
    SG12 9LA Ware
    Hertfordshire
    Director
    High Ridge Chadwell Rise
    SG12 9LA Ware
    Hertfordshire
    BritishDirector16711410001
    GRANT, Andrew Michael
    22 Witches Lane
    TN13 2AX Sevenoaks
    Kent
    Director
    22 Witches Lane
    TN13 2AX Sevenoaks
    Kent
    BritishDirector59643580001
    HAWES, Kenneth Robert
    Beech House 361 Hale Road
    Halebarns
    WA15 8TB Altrincham
    Cheshire
    Director
    Beech House 361 Hale Road
    Halebarns
    WA15 8TB Altrincham
    Cheshire
    BritishDirector16711440001
    HILL, Derek
    Woodside Cottage 192 Church Lane
    Marple
    SK6 7LA Stockport
    Cheshire
    Director
    Woodside Cottage 192 Church Lane
    Marple
    SK6 7LA Stockport
    Cheshire
    EnglandBritishDirector43301210001
    LAMBTON, Mark Norman
    Station Road
    GU10 5JZ Bentley
    Lavender Cottage
    Surrey
    Director
    Station Road
    GU10 5JZ Bentley
    Lavender Cottage
    Surrey
    United KingdomBritishFinance Director162510100001
    LAY, Graham Richard David
    33 Hollybush Lane
    Datchworth
    SG3 6RE Knebworth
    Herts
    Director
    33 Hollybush Lane
    Datchworth
    SG3 6RE Knebworth
    Herts
    EnglandBritishManager33300160001
    LEWTHWAITE, Mark
    Tokers Green Lane
    RG4 9AY Kidmore End
    Highfields
    South Oxfordshire
    Director
    Tokers Green Lane
    RG4 9AY Kidmore End
    Highfields
    South Oxfordshire
    EnglandBritishAccountant134517020001
    LINTON, William Warwick
    18 Edgehill Road
    Etobicoke
    Ontario
    M9a 4n3
    Canada
    Director
    18 Edgehill Road
    Etobicoke
    Ontario
    M9a 4n3
    Canada
    CanadaCanadianCompany Director115579350001
    LUKES, Edward Frank
    16
    St Mary Abbots Terrace
    W14 8NX London
    Director
    16
    St Mary Abbots Terrace
    W14 8NX London
    AmericanDirector44180480001
    MACDONALD, Iain Archibald
    Blackford House Macclesfield Road
    SK9 7BH Alderley Edge
    Cheshire
    Director
    Blackford House Macclesfield Road
    SK9 7BH Alderley Edge
    Cheshire
    BritishDirector3614100001
    MADDEN, James
    724 Harbor Island Drive
    Newport Beach 92660
    California
    Usa
    Director
    724 Harbor Island Drive
    Newport Beach 92660
    California
    Usa
    AmericanCfo65642080001
    MCGOUN, Michael Frederick
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    Director
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    EnglandBritishDirector8300340001
    MCLAREN, Donald Ian
    17
    Catherwood Court
    Kanata
    Ontario K2k 2ki
    Canada
    Director
    17
    Catherwood Court
    Kanata
    Ontario K2k 2ki
    Canada
    CanadianPresident Canada Uk& Internati62159130001
    MOSES, Dhyanchand
    3716 Nash Lane
    Plano
    Texas 75025
    Usa
    Director
    3716 Nash Lane
    Plano
    Texas 75025
    Usa
    AmericanVice President International O64548230001
    PAYNE, Stuart Michael
    2 Highgrove Close
    BR7 5SA Chislehurst
    Kent
    Director
    2 Highgrove Close
    BR7 5SA Chislehurst
    Kent
    United KingdomBritishDirector17465450001
    PUTLAND, Roberto Adriano
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    EnglandBritishLawyer162794370001
    SANDIFORD, Peter
    Lakeview Terrace
    Ottawa
    2
    Ontario, K1s3h4
    Canada
    Director
    Lakeview Terrace
    Ottawa
    2
    Ontario, K1s3h4
    Canada
    CanadaCanadianDirector129544830001
    SAVAGE, Jonathan
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    United KingdomNew ZealanderLawyer152970170001

    Does SHL TECHNOLOGY SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 30, 1993
    Delivered On Dec 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit b boulevard ind: park beacon road beeston broxton nottingham. 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
    • Royal Bank of Canada Europe Limited
    Transactions
    • Dec 01, 1993Registration of a charge (395)
    • Aug 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 18, 1992
    Delivered On Jun 26, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/as finney green cottage 134 manchester road wilmslow macclesfield cheshire t/no ch 341638 fixed charge over the benefit of all covenants and rights,plant machinery, fixtures and fittings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 1992Registration of a charge (395)
    • Oct 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 26, 1991
    Delivered On Aug 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h property k/a unit b, bolevard industrial park, beeston, nottingham. Fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 15, 1991Registration of a charge
    • Sep 27, 1994Statement of satisfaction of a charge in full or part (403a)
    Group guarantee debenture
    Created On Nov 29, 1984
    Delivered On Dec 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cablegrace limited 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
    • Manufacturers Hanover Trust Company
    Transactions
    • Dec 19, 1984Registration of a charge
    Debenture
    Created On Oct 31, 1984
    Delivered On Nov 12, 1984
    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
    • Williams & Glyns Bank PLC
    Transactions
    • Nov 12, 1984Registration of a charge
    • Sep 27, 1994Statement of satisfaction of a charge in full or part (403a)

    Does SHL TECHNOLOGY SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2015Commencement of winding up
    Sep 07, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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