SHL TECHNOLOGY SOLUTIONS LIMITED
Overview
Company Name | SHL TECHNOLOGY SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01832838 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHL TECHNOLOGY SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
COMPUTERGROUP LIMITED | Oct 17, 1984 | Oct 17, 1984 |
CABLEGRACE LIMITED | Jul 16, 1984 | Jul 16, 1984 |
What are the latest accounts for SHL TECHNOLOGY SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2014 |
What is the status of the latest annual return for SHL TECHNOLOGY SOLUTIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for SHL TECHNOLOGY SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Steven David Burr as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
Statement of capital on May 27, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Oct 31, 2014 | 12 pages | AA | ||||||||||||||
Annual return made up to Jul 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Tara Dawn Trower as a secretary | 2 pages | AP03 | ||||||||||||||
Appointment of Ms Tara Dawn Trower as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Roberto Putland as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Roberto Putland as a secretary | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Oct 31, 2013 | 12 pages | AA | ||||||||||||||
Annual return made up to Jul 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 17, 2013
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Oct 31, 2012 | 14 pages | AA | ||||||||||||||
Annual return made up to Jul 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mr Roberto Adriano Putland as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Savage as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Oct 31, 2011 | 15 pages | AA | ||||||||||||||
Termination of appointment of Thomas Perkins as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of SHL TECHNOLOGY SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TROWER, Tara Dawn | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | 187391680001 | |||||||
TROWER, Tara Dawn | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | England | British | Lawyer | 134963980001 | ||||
HILL, Derek | Secretary | Woodside Cottage 192 Church Lane Marple SK6 7LA Stockport Cheshire | British | 43301210001 | ||||||
LA CALAMITA, John Michael | Secretary | 113 Lord Seaton Road M2P 1K8 North York Ontario Canada | British | 51659910001 | ||||||
ORMROD, James | Secretary | 10 Midgham Green Midgham RG7 5TT Reading Webcroft Berks | Other | 130250210001 | ||||||
PERKINS, Thomas Clark | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | 147686750001 | |||||||
PHILLIPS, Lawrence Stephen | Secretary | 42 Cowper Road AL5 5NG Harpenden Hertfordshire | British | 11800250003 | ||||||
PRICHARD, Teresa Joan | Secretary | 4 Bracken Gardens Barnes SW13 9HW London | British | 42862810001 | ||||||
PUTLAND, Roberto | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | 162796870001 | |||||||
ROY, David Maitland | Secretary | 14 Lovell Road Oakley MK43 7RZ Bedford | British | 46026850002 | ||||||
EDS SECRETARIAL SERVICES LIMITED | Secretary | 4 Roundwood Avenue Stockley Park UB11 1BQ Uxbridge Middlesex | 69779900001 | |||||||
BURR, Steven David | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | England | British | Finance Director | 138588120001 | ||||
CRONIN, Thomas Alfred | Director | 20 Ilchester Mansions Abingdon Road W8 6AE London | Canadian | Chartered Accountant | 56798460001 | |||||
DAMP, Paul David | Director | 9 Bowring Walk M3H 525 North York Ontario Canada | Canada | Canadian | President | 230526150001 | ||||
GAFFNEY, Thomas Anthony | Director | 19 Pensford Avenue TW9 4HR Richmond Surrey | Canadian/Irish | Vice President | 54394580001 | |||||
GILL, Dara Singh | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | Great Britain | British | Corporate Counsel | 149165080001 | ||||
GILL, Stephen | Director | Woodlee Hall Callow Hill GU25 4LL Virginia Water Surrey | British | Director | 56193720001 | |||||
GLAZEBROOK, Colin | Director | High Ridge Chadwell Rise SG12 9LA Ware Hertfordshire | British | Director | 16711410001 | |||||
GRANT, Andrew Michael | Director | 22 Witches Lane TN13 2AX Sevenoaks Kent | British | Director | 59643580001 | |||||
HAWES, Kenneth Robert | Director | Beech House 361 Hale Road Halebarns WA15 8TB Altrincham Cheshire | British | Director | 16711440001 | |||||
HILL, Derek | Director | Woodside Cottage 192 Church Lane Marple SK6 7LA Stockport Cheshire | England | British | Director | 43301210001 | ||||
LAMBTON, Mark Norman | Director | Station Road GU10 5JZ Bentley Lavender Cottage Surrey | United Kingdom | British | Finance Director | 162510100001 | ||||
LAY, Graham Richard David | Director | 33 Hollybush Lane Datchworth SG3 6RE Knebworth Herts | England | British | Manager | 33300160001 | ||||
LEWTHWAITE, Mark | Director | Tokers Green Lane RG4 9AY Kidmore End Highfields South Oxfordshire | England | British | Accountant | 134517020001 | ||||
LINTON, William Warwick | Director | 18 Edgehill Road Etobicoke Ontario M9a 4n3 Canada | Canada | Canadian | Company Director | 115579350001 | ||||
LUKES, Edward Frank | Director | 16 St Mary Abbots Terrace W14 8NX London | American | Director | 44180480001 | |||||
MACDONALD, Iain Archibald | Director | Blackford House Macclesfield Road SK9 7BH Alderley Edge Cheshire | British | Director | 3614100001 | |||||
MADDEN, James | Director | 724 Harbor Island Drive Newport Beach 92660 California Usa | American | Cfo | 65642080001 | |||||
MCGOUN, Michael Frederick | Director | The Old Rectory Church Lane Mobberley WA16 7RD Knutsford Cheshire | England | British | Director | 8300340001 | ||||
MCLAREN, Donald Ian | Director | 17 Catherwood Court Kanata Ontario K2k 2ki Canada | Canadian | President Canada Uk& Internati | 62159130001 | |||||
MOSES, Dhyanchand | Director | 3716 Nash Lane Plano Texas 75025 Usa | American | Vice President International O | 64548230001 | |||||
PAYNE, Stuart Michael | Director | 2 Highgrove Close BR7 5SA Chislehurst Kent | United Kingdom | British | Director | 17465450001 | ||||
PUTLAND, Roberto Adriano | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | England | British | Lawyer | 162794370001 | ||||
SANDIFORD, Peter | Director | Lakeview Terrace Ottawa 2 Ontario, K1s3h4 Canada | Canada | Canadian | Director | 129544830001 | ||||
SAVAGE, Jonathan | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | United Kingdom | New Zealander | Lawyer | 152970170001 |
Does SHL TECHNOLOGY SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SHL TECHNOLOGY SOLUTIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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