SHOWPINE LIMITED

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

    Company NameSHOWPINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02200551
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SHOWPINE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SHOWPINE LIMITED located?

    Registered Office Address
    The Offices Of Bdo Llp
    Two Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SHOWPINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TREATPOISE LIMITEDNov 30, 1987Nov 30, 1987

    What are the latest accounts for SHOWPINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SHOWPINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to The Offices of Bdo Llp Two Snowhill Birmingham B4 6GA on Aug 30, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

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

    5 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD03

    Termination of appointment of Peter Robert Andrew as a director on Jul 17, 2015

    1 pagesTM01

    Appointment of Mr Colin Richard Clapham as a director on Jul 17, 2015

    2 pagesAP01

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

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

    5 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jan 01, 2013 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Peter Carr as a director

    1 pagesTM01

    Appointment of Mr. Michael Andrew Lonnon as a director

    2 pagesAP01

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

    5 pagesAA

    Director's details changed for Peter Anthony Carr on Mar 31, 2011

    2 pagesCH01

    Secretary's details changed for Colin Richard Clapham on Mar 28, 2011

    2 pagesCH03

    Who are the officers of SHOWPINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Other135438270002
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish9684390001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    DAVEY, Robert
    Double Waters
    Scaddens Lane
    BS27 3UR Rodney Stoke
    Somerset
    Secretary
    Double Waters
    Scaddens Lane
    BS27 3UR Rodney Stoke
    Somerset
    British7241580004
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Secretary
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    British573140004
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    SUNTER, Amanda Jane
    19 First Avenue
    CM12 9PT Billericay
    Essex
    Secretary
    19 First Avenue
    CM12 9PT Billericay
    Essex
    British44240520001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish113503830003
    BEATTY, David
    Swangles
    Cold Christmas Thundridge
    SG12 7SP Ware
    Herts
    Director
    Swangles
    Cold Christmas Thundridge
    SG12 7SP Ware
    Herts
    British709400001
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish125216670001
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritish130306120001
    DOUGLAS, Ian Mcnicol
    Ranworth Lodge Rock Lane
    Mucklestone
    TF9 4DU Market Drayton
    Shropshire
    Director
    Ranworth Lodge Rock Lane
    Mucklestone
    TF9 4DU Market Drayton
    Shropshire
    United KingdomBritish1277320001
    ELLIS, Roy
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    Director
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    EnglandBritish52288200001
    FRESHNEY, Michael John
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    Director
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    EnglandBritish45689190001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Director
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    HOWARD, Martin John
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    Director
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    United KingdomBritish467110001
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritish49738660003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Director
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    EnglandBritish120602100002
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    British115863170001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritish75750250002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Director
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    British74208670003
    ROSIER, Stephen James
    Roke House
    42 Millway Road
    SP10 3EU Andover
    Hampshire
    Director
    Roke House
    42 Millway Road
    SP10 3EU Andover
    Hampshire
    British27921120004
    SMITH, Graham Hammond
    The Granary
    Station Road Wellow
    BA2 8QB Bath
    Avon
    Director
    The Granary
    Station Road Wellow
    BA2 8QB Bath
    Avon
    British36016160001
    SMITH, Paul Thomson
    22 Reynards Copse
    CO4 9UR Colchester
    Essex
    Director
    22 Reynards Copse
    CO4 9UR Colchester
    Essex
    EnglandBritish82453060001
    SUNTER, Amanda Jane
    19 First Avenue
    CM12 9PT Billericay
    Essex
    Director
    19 First Avenue
    CM12 9PT Billericay
    Essex
    British44240520001
    SUTCLIFFE, Ian Calvert
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    United KingdomBritish112534590002

    Does SHOWPINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 16, 1993
    Delivered On Apr 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 amos way sibsey boston lancashire and the proceeds of sale. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 27, 1993Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 19, 1993
    Delivered On Apr 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 the meads pitsea. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 01, 1993Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 26, 1993
    Delivered On Mar 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    35 st. Margarets drive sprowston norfolk and the proceeds of sale. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 10, 1993Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 26, 1993
    Delivered On Mar 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    53 keeling way,attleborough,norfolk and the proceeds of sale and fittings,furniture and equipment,utensils by way of fixed charge.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 10, 1993Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 30, 1992
    Delivered On Nov 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    20 richmond park attleborough norfolk and the proceeds of sale and fixtures and fittings furniture and equipment utensils by way of fixed charge.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 13, 1992Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 30, 1992
    Delivered On Nov 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 pheasant close mulbarton norfolk and the proceeds of sale and fixtures and fittings furniture and equipment utensils by way of fixed charge.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 03, 1992Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 30, 1992
    Delivered On Nov 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 lych close turnchapel plymouth and the proceeds of sale and fixtures and fittings furniture and equipment utensils by way of fixed charge.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 03, 1992Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 28, 1992
    Delivered On Nov 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    104 cameron road chesham bucks and the proceeds of sale and fixtures and fittings furniture and equipment utensils by way of fixed charge.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 03, 1992Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 22, 1992
    Delivered On Nov 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    40 buckfast close fairscroft bromsgrove worcs and the proceeds of sale and fixtures and fittings furniture and equipment and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 1992Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 14, 1992
    Delivered On Oct 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 riches close, tasburgh, norfolk and the proceeds of sale and fixtures and fittings. Furniture and equipment, utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 20, 1992Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 14, 1992
    Delivered On Aug 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hamewith the street hardwick norfolk andthe proceeds of sale an fittings furniture and equipment utensils by way of a fixed charge.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 22, 1992Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 07, 1992
    Delivered On Aug 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    87 olland road attleborough norfolk and the proceeds of sale and fixtures and fittings furniture and equipment utensils by way of fixed charge.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 13, 1992Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 30, 1992
    Delivered On May 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25 damgate street wymondham norfolk and the proceeds of sale and fixtures and fittings furniture and equipment and utensils by way of fixed charge.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 01, 1992Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 16, 1992
    Delivered On May 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Coral cottage silver street besthorpe norfolk and the proceeds of sale and fixtures and fittings furniture and equipment utensils by way of fixed charge.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 01, 1992Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 18, 1990
    Delivered On Apr 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 99 cottinghams drive hellesden, broadland norfolk fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 23, 1990Registration of a charge
    Legal charge
    Created On Jun 19, 1989
    Delivered On Jun 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that plot of f/h land situate at buckenham road, attleborough breckland, norfolk fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 1989Registration of a charge
    • Apr 21, 1994Statement of satisfaction of a charge in full or part (403a)

    Does SHOWPINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2016Commencement of winding up
    Jul 12, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham

    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