SHIREC LIMITED

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

    Company NameSHIREC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02092754
    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 SHIREC LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SHIREC LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIREC LIMITED?

    Previous Company Names
    Company NameFromUntil
    NICHOLAS KING HOLDINGS LIMITEDMar 08, 1995Mar 08, 1995
    CHARLES CHURCH HOLDINGS PLCMar 17, 1989Mar 17, 1989
    ALEXI CHURCH LIMITEDFeb 23, 1987Feb 23, 1987
    HADBRIDGE ESTATES LIMITEDJan 23, 1987Jan 23, 1987

    What are the latest accounts for SHIREC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SHIREC 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 Louise Miller as a director on Jan 01, 2018

    1 pagesTM01

    Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Termination of appointment of Michael Arnaouti as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Louise Miller as a director on Mar 01, 2017

    2 pagesAP01

    Director's details changed for Mr Michael Arnaouti on Jan 16, 2017

    2 pagesCH01

    Director's details changed for Ls Director Limited on Jan 10, 2017

    1 pagesCH02

    Director's details changed for Land Securities Management Services Limited on Jan 10, 2017

    1 pagesCH02

    Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017

    1 pagesCH04

    Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 3
    SH01

    Director's details changed for Land Securities Management Services Limited on Apr 01, 2015

    1 pagesCH02

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Appointment of Mr Michael Arnaouti as a director on Apr 01, 2015

    2 pagesAP01

    Termination of appointment of Adrian Michael De Souza as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Adrian Michael De Souza as a secretary on Mar 31, 2015

    1 pagesTM02

    Appointment of Ls Company Secretaries Limited as a secretary on Apr 01, 2015

    2 pagesAP04

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 3
    SH01

    Who are the officers of SHIREC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish235498150001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001
    BAK, Paul Mario
    Greenacres August Lane
    Farley Green
    GU5 9DP Guildford
    Surrey
    Secretary
    Greenacres August Lane
    Farley Green
    GU5 9DP Guildford
    Surrey
    British67836240002
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Secretary
    Strand
    WC2N 5AF London
    5
    United Kingdom
    160267340001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    KING, Nicholas Geoffrey
    Grove Mill
    Windmill Hill
    HP7 0LZ Coleshill
    Bucks
    Secretary
    Grove Mill
    Windmill Hill
    HP7 0LZ Coleshill
    Bucks
    British96115160001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish539040004
    CHURCH, Susanna Bridgette
    Roundwood
    Micheldever
    SO21 2BA Winchester
    Hampshire
    Director
    Roundwood
    Micheldever
    SO21 2BA Winchester
    Hampshire
    United KingdomBritish3815910001
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish158381390001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish14674480002
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish14674480002
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish14674480002
    FINLAY, Richard Anthony
    Flintstones St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Director
    Flintstones St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    British3815920001
    FINLAY, Richard Anthony
    Flintstones St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Director
    Flintstones St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    British3815920001
    KING, Jane Carol
    Piccadily House Marlow Road
    Lane End
    HP14 3NX High Wycombe
    Buckinghamshire
    Director
    Piccadily House Marlow Road
    Lane End
    HP14 3NX High Wycombe
    Buckinghamshire
    British75532110002
    KING, Nicholas Geoffrey
    Grove Mill
    Windmill Hill
    HP7 0LZ Coleshill
    Bucks
    Director
    Grove Mill
    Windmill Hill
    HP7 0LZ Coleshill
    Bucks
    British96115160001
    MARSH, Richard William, Lord Marsh Of Mannington
    25 Moreton Terrace
    SW1V 2NS London
    Director
    25 Moreton Terrace
    SW1V 2NS London
    British12558860001
    MERRY, Peter
    82 Kings Ride
    Penn
    HP10 8BP High Wycombe
    Buckinghamshire
    Director
    82 Kings Ride
    Penn
    HP10 8BP High Wycombe
    Buckinghamshire
    British100620530001
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish199935770001
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    100069790001
    LS RETAIL DIRECTOR LIMITED
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    133821150001

    Who are the persons with significant control of SHIREC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number648581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SHIREC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Nov 14, 1990
    Delivered On Nov 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the originial debenture and the original deed (as defined)
    Short particulars
    The property undertaking and assets mortgaged and charged by the original debenture and the original deed.
    Persons Entitled
    • Natwest Investment Bank Limitedhe Banks)(As Trustee for Itself, the Facility Agent and T
    Transactions
    • Nov 29, 1990Registration of a charge
    • Jan 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Jun 15, 1989
    Delivered On Jun 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the counter indemnity dated 15.6.89 and this agreement
    Short particulars
    All the company's present and future right title & interest to or in any deposit account with county lease management limited (please see doc M395 for full details).
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Jun 26, 1989Registration of a charge
    • Jan 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over shares in charles church developments PLC
    Created On Mar 21, 1989
    Delivered On Apr 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for itself, for the faciltiy agent and for the banks under or in connection with any security document.
    Short particulars
    I) by way of first fixed legal charge all and any title in the issued share capital of "developments" ii) all dividends, interest, accretions, rights etc (cont. See form 395 for full details).
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Apr 04, 1989Registration of a charge
    • Jan 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 21, 1989
    Delivered On Apr 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for itself, for the facility agent and for the banks under or in connection with any security document
    Short particulars
    By way of first floating charge all of the. Undertaking and all property and assets.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Apr 04, 1989Registration of a charge
    • Mar 27, 2002Statement 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