SHORROCK COMMUNICATIONS LIMITED

SHORROCK COMMUNICATIONS LIMITED

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

    Company NameSHORROCK COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01918311
    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 SHORROCK COMMUNICATIONS LIMITED?

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

    Where is SHORROCK COMMUNICATIONS LIMITED located?

    Registered Office Address
    Chubb Fire And Security Ltd
    Shadsworth Road
    BB1 2PR Blackburn
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SHORROCK COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAITEL COMMUNICATIONS LIMITEDJul 19, 1985Jul 19, 1985
    IRISPRE LIMITEDJun 03, 1985Jun 03, 1985

    What are the latest accounts for SHORROCK COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SHORROCK COMMUNICATIONS 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

    4 pagesDS01

    Annual return made up to May 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2013

    Statement of capital on May 15, 2013

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Apr 18, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The sum of £5,004,999 be credited to the profit adn loss account 15/04/2013
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Evan Smith as a director on Feb 12, 2013

    2 pagesAP01

    Appointment of Mr Christian Idczak as a director on Feb 12, 2013

    2 pagesAP01

    Appointment of Mr Raj Kullar as a director on Feb 12, 2013

    2 pagesAP01

    Termination of appointment of Bart Otten as a director on Feb 12, 2013

    1 pagesTM01

    Termination of appointment of Chubb Management Services Limited as a director on Feb 12, 2013

    1 pagesTM01

    Termination of appointment of Robert John Sloss as a director on Feb 12, 2013

    1 pagesTM01

    Director's details changed for Mr Robert John Sloss on Aug 10, 2012

    2 pagesCH01

    Annual return made up to May 12, 2012 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Appointment of Mr Bart Otten as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Brian Harlowe Lindroth as a director on Nov 01, 2011

    1 pagesTM01

    Annual return made up to May 12, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from Chubb Electronic Security Ltd Shadsworth Road Blackburn Lancashire BB1 2PR on May 13, 2011

    1 pagesAD01

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

    6 pagesAA

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

    4 pagesAA

    Annual return made up to May 12, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of SHORROCK COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHUBB MANAGEMENT SERVICES LIMITED
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    United Kingdom
    Secretary
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1929512
    6125640010
    IDCZAK, Christian
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb Fire And Security Ltd
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb Fire And Security Ltd
    Lancashire
    United Kingdom
    EnglandFrench175665280001
    KULLAR, Raj
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb Fire And Security Ltd
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb Fire And Security Ltd
    Lancashire
    United Kingdom
    EnglandKenyan175775430001
    SMITH, Evan
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb Fire And Security Ltd
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb Fire And Security Ltd
    Lancashire
    United Kingdom
    EnglandAmerican175568650001
    CHADWICK, Kathleen Sandra
    43 Russell Place
    Great Harwood
    BB6 7JP Blackburn
    Lancashire
    Secretary
    43 Russell Place
    Great Harwood
    BB6 7JP Blackburn
    Lancashire
    British1962030001
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Secretary
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    British8867550004
    ROBERTS, Stephen Paul
    311 Hunts Cross Avenue
    L25 8SY Liverpool
    Secretary
    311 Hunts Cross Avenue
    L25 8SY Liverpool
    British34519760001
    PLANT NOMINEES LIMITED
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9RF London
    Secretary
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9RF London
    28712520028
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Director
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    British8867550004
    DIGHTON, Trevor Leslie
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    Director
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    United KingdomBritish148937480001
    GRIFFITHS, Paul
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    Director
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    British11329830001
    HALL, Brian Laverick
    29 Copped Hall Drive
    GU15 1NW Camberley
    Surrey
    Director
    29 Copped Hall Drive
    GU15 1NW Camberley
    Surrey
    British13328250001
    HART, Raymond John
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    Director
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    British63042500001
    HAYTON, Thomas Clive
    7 Ingledene Avenue
    M7 4GX Salford
    Lancashire
    Director
    7 Ingledene Avenue
    M7 4GX Salford
    Lancashire
    United KingdomBritish72513620002
    HUGHES, Timothy John
    Bridleway Whins Lane
    Simonstone
    BB12 7QT Burnley
    Lancashire
    Director
    Bridleway Whins Lane
    Simonstone
    BB12 7QT Burnley
    Lancashire
    British28935140001
    LINDROTH, Brian Harlowe
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    United KingdomAmerican132382740001
    OTTEN, Bart
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb Fire And Security Ltd
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb Fire And Security Ltd
    Lancashire
    United Kingdom
    FranceDutch164652970001
    ROBERTS, Stephen Paul
    311 Hunts Cross Avenue
    L25 8SY Liverpool
    Director
    311 Hunts Cross Avenue
    L25 8SY Liverpool
    British34519760001
    SLOSS, Robert John
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb Fire And Security Ltd
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb Fire And Security Ltd
    Lancashire
    United Kingdom
    United KingdomBritish126014090003
    STEELE, Anne
    25 The Avenue
    Chiswick
    W4 1HA London
    Director
    25 The Avenue
    Chiswick
    W4 1HA London
    United KingdomBritish77624110001
    CHUBB MANAGEMENT SERVICES LIMITED
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1929512
    6125640010
    GRAYSTON CENTRAL SERVICES LIMITED
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9RF London
    Director
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9RF London
    61988020005
    PLANT NOMINEES LIMITED
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9RF London
    Director
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9RF London
    28712520028
    WESTMINSTER SECURITIES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    33480800005

    Does SHORROCK COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 11, 1987
    Delivered On Feb 23, 1987
    Satisfied
    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
    • Feb 23, 1987Registration of a charge
    Mortgage debenture
    Created On Jul 01, 1986
    Delivered On Jul 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h and l/h properties and/or the procceds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licnces.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 1986Registration 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