SHIREC LIMITED
Overview
| Company Name | SHIREC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02092754 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHIREC LIMITED?
| Company Name | From | Until |
|---|---|---|
| NICHOLAS KING HOLDINGS LIMITED | Mar 08, 1995 | Mar 08, 1995 |
| CHARLES CHURCH HOLDINGS PLC | Mar 17, 1989 | Mar 17, 1989 |
| ALEXI CHURCH LIMITED | Feb 23, 1987 | Feb 23, 1987 |
| HADBRIDGE ESTATES LIMITED | Jan 23, 1987 | Jan 23, 1987 |
What are the latest accounts for SHIREC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for SHIREC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Louise Miller as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Michael Arnaouti as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Louise Miller as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael Arnaouti on Jan 16, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Ls Director Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Director's details changed for Land Securities Management Services Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Land Securities Management Services Limited on Apr 01, 2015 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Mr Michael Arnaouti as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Michael De Souza as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Michael De Souza as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Ls Company Secretaries Limited as a secretary on Apr 01, 2015 | 2 pages | AP04 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SHIREC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 235498150001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
| BAK, Paul Mario | Secretary | Greenacres August Lane Farley Green GU5 9DP Guildford Surrey | British | 67836240002 | ||||||||||
| DE SOUZA, Adrian Michael | Secretary | Strand WC2N 5AF London 5 United Kingdom | 160267340001 | |||||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| KING, Nicholas Geoffrey | Secretary | Grove Mill Windmill Hill HP7 0LZ Coleshill Bucks | British | 96115160001 | ||||||||||
| ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 539040004 | |||||||||
| CHURCH, Susanna Bridgette | Director | Roundwood Micheldever SO21 2BA Winchester Hampshire | United Kingdom | British | 3815910001 | |||||||||
| DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 158381390001 | |||||||||
| DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 14674480002 | |||||||||
| DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 14674480002 | |||||||||
| DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 14674480002 | |||||||||
| FINLAY, Richard Anthony | Director | Flintstones St Leonards Hill SL4 4AT Windsor Berkshire | British | 3815920001 | ||||||||||
| FINLAY, Richard Anthony | Director | Flintstones St Leonards Hill SL4 4AT Windsor Berkshire | British | 3815920001 | ||||||||||
| KING, Jane Carol | Director | Piccadily House Marlow Road Lane End HP14 3NX High Wycombe Buckinghamshire | British | 75532110002 | ||||||||||
| KING, Nicholas Geoffrey | Director | Grove Mill Windmill Hill HP7 0LZ Coleshill Bucks | British | 96115160001 | ||||||||||
| MARSH, Richard William, Lord Marsh Of Mannington | Director | 25 Moreton Terrace SW1V 2NS London | British | 12558860001 | ||||||||||
| MERRY, Peter | Director | 82 Kings Ride Penn HP10 8BP High Wycombe Buckinghamshire | British | 100620530001 | ||||||||||
| MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 199935770001 | |||||||||
| LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director | 5 Strand WC2N 5AF London | 100069790001 | |||||||||||
| LS RETAIL DIRECTOR LIMITED | Director | Strand WC2N 5AF London 5 | 133821150001 |
Who are the persons with significant control of SHIREC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| City & Central Shops Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SHIREC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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