SHIRWELL BROS LIMITED

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

    Company NameSHIRWELL BROS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02112968
    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 SHIRWELL BROS LIMITED?

    • (4521) /
    • (7499) /
    • (9999) /

    Where is SHIRWELL BROS LIMITED located?

    Registered Office Address
    Shirwell House
    Shirwell Crescent Furzton Lake
    MK4 1GA Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIRWELL BROS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCCANN BROS LIMITEDJul 13, 1987Jul 13, 1987
    VENUEPAUSE LIMITEDMar 20, 1987Mar 20, 1987

    What are the latest accounts for SHIRWELL BROS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for SHIRWELL BROS 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

    Annual return made up to Aug 31, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2010

    Statement of capital on Oct 21, 2010

    • Capital: GBP 2
    SH01

    Certificate of change of name

    Company name changed mccann bros LIMITED\certificate issued on 12/08/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 02, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    App director 20/07/2010
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Robert Green as a secretary

    2 pagesTM02

    Appointment of Mr Robert David Green as a director

    3 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2009

    1 pagesAA

    Termination of appointment of Edwin Barnes as a director

    2 pagesTM01

    Termination of appointment of James Mccann as a director

    2 pagesTM01

    legacy

    3 pages363a

    Accounts made up to Apr 30, 2008

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Apr 30, 2007

    1 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages403a

    Who are the officers of SHIRWELL BROS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Robert David
    Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    11
    Director
    Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    11
    EnglandBritish76720550003
    GREEN, Robert David
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    Secretary
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    British76720550003
    LEWIS, Pauline Sau Yoke
    7 Broughton Avenue
    LU5 6BQ Toddington
    Bedfordshire
    Secretary
    7 Broughton Avenue
    LU5 6BQ Toddington
    Bedfordshire
    British107739250001
    MCCANN, Jeanette Marie
    Linford Lodge
    Wood Lane St Leger Drive
    MK14 5AZ Great Linford
    Milton Keynes
    Secretary
    Linford Lodge
    Wood Lane St Leger Drive
    MK14 5AZ Great Linford
    Milton Keynes
    British40380650002
    MCCANN, Malcolm John
    Branscome Mentmore Road
    Linslade
    LU7 Leighton Buzzard
    Bedfordshire
    Secretary
    Branscome Mentmore Road
    Linslade
    LU7 Leighton Buzzard
    Bedfordshire
    British16912730001
    BARNES, Edwin Sidney
    121 Arlesey Road
    Stotfold
    SG5 4HE Hitchin
    Hertfordshire
    Director
    121 Arlesey Road
    Stotfold
    SG5 4HE Hitchin
    Hertfordshire
    EnglandBritish116515140001
    MCCANN, James Christopher
    The Oaks
    Heath Lane, Woburn Sands
    MK17 8TS Milton Keynes
    Buckinghamshire
    Director
    The Oaks
    Heath Lane, Woburn Sands
    MK17 8TS Milton Keynes
    Buckinghamshire
    United KingdomBritish50515850006
    MCCANN, Jeanette Marie
    Linford Lodge
    Wood Lane St Leger Drive
    MK14 5AZ Great Linford
    Milton Keynes
    Director
    Linford Lodge
    Wood Lane St Leger Drive
    MK14 5AZ Great Linford
    Milton Keynes
    United KingdomBritish40380650002
    MCCANN, Malcolm John
    Branscome Mentmore Road
    Linslade
    LU7 Leighton Buzzard
    Bedfordshire
    Director
    Branscome Mentmore Road
    Linslade
    LU7 Leighton Buzzard
    Bedfordshire
    British16912730001
    MCCANN, Terence Patrick
    Linford Lodge Wood Lane
    St Leger Drive Great Linford
    MK14 5AZ Milton Keynes
    Director
    Linford Lodge Wood Lane
    St Leger Drive Great Linford
    MK14 5AZ Milton Keynes
    United KingdomBritish8524640002

    Does SHIRWELL BROS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 02, 1994
    Delivered On Jun 07, 1994
    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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 1994Registration of a charge (395)
    • Oct 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 04, 1987
    Delivered On Aug 10, 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
    • Aug 10, 1987Registration of a charge
    • Oct 20, 1994Statement 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