THE SHARE CENTRE LIMITED

THE SHARE CENTRE LIMITED

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

    Company NameTHE SHARE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02461949
    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 THE SHARE CENTRE LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities

    Where is THE SHARE CENTRE LIMITED located?

    Registered Office Address
    201 Deansgate Deansgate
    M3 3NW Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SHARE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for THE SHARE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Richard Simon Wilson on Mar 08, 2023

    2 pagesCH01

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Termination of appointment of Barry Michael Bicknell as a director on Mar 31, 2023

    1 pagesTM01

    Director's details changed for Mr Richard Simon Wilson on Feb 22, 2023

    2 pagesCH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 09, 2023 with updates

    4 pagesCS01

    Statement of capital on Nov 08, 2022

    • Capital: GBP 1
    7 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    4 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 03/11/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Barry Michael Bicknell as a director on Jul 04, 2022

    2 pagesAP01

    Change of details for Share Limited as a person with significant control on Jun 27, 2022

    2 pagesPSC05

    Termination of appointment of Michael David Birkett as a director on May 23, 2022

    1 pagesTM01

    Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 201 Deansgate Deansgate Manchester M3 3NW on Mar 16, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Jan 17, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 22, 2021

    • Capital: GBP 229,006
    3 pagesSH01

    Termination of appointment of Giles Pemberton as a secretary on Aug 10, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on Jan 17, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 14, 2020

    • Capital: GBP 229,004
    3 pagesSH01

    Who are the officers of THE SHARE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Richard Simon
    Deansgate
    M3 3NW Manchester
    201 Deansgate
    England
    Director
    Deansgate
    M3 3NW Manchester
    201 Deansgate
    England
    United KingdomBritish299243570002
    PEMBERTON, Giles
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Secretary
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    233523450001
    PIERSSENE, Barbara Anne
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Secretary
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    British126599050001
    SMITH, Glenvil Peter Fryer
    2 Trinity Place
    SL4 3AP Windsor
    Berkshire
    Secretary
    2 Trinity Place
    SL4 3AP Windsor
    Berkshire
    British1481660001
    BALDWIN, Jill Bridget
    40 Icknield Way
    HP23 4HZ Tring
    Hertfordshire
    Director
    40 Icknield Way
    HP23 4HZ Tring
    Hertfordshire
    British45972360002
    BICKNELL, Barry Michael
    Deansgate
    M3 3NW Manchester
    201 Deansgate
    England
    Director
    Deansgate
    M3 3NW Manchester
    201 Deansgate
    England
    EnglandBritish172665800001
    BIRKETT, Michael David
    Deansgate
    M3 3NW Manchester
    201 Deansgate
    England
    Director
    Deansgate
    M3 3NW Manchester
    201 Deansgate
    England
    EnglandBritish184844050001
    CORNISH, Darren James
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandBritish135977280001
    ECSERY, Francesca Eva
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    United KingdomBritish162197470001
    ELLIS, Katrina, Dr
    47 Randolph Avenue
    W9 1BQ London
    Director
    47 Randolph Avenue
    W9 1BQ London
    British12395520001
    FORSTER, Peter Melville
    108 High Street
    Northchurch
    HP4 3QN Berkhamsted
    Hertfordshire
    Director
    108 High Street
    Northchurch
    HP4 3QN Berkhamsted
    Hertfordshire
    British23848630001
    GLEW, Ian Robert
    1 Coppetts Road
    Muswell Hill
    N10 1NN London
    Director
    1 Coppetts Road
    Muswell Hill
    N10 1NN London
    British66232750001
    HELLIWELL, Martin Jeremy
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    United KingdomBritish61005470001
    JACOMB, Martin Wakefield, Sir
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    United KingdomBritish75361610002
    KELLY, Sandra Claire
    College Cottage
    23 Worminghall Road
    HP18 9JB Ickford
    Buckinghamshire
    Director
    College Cottage
    23 Worminghall Road
    HP18 9JB Ickford
    Buckinghamshire
    British76845590001
    KNIGHT, Guy James
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandBritish194762000001
    MURPHY, John William
    10 Maycroft Road
    EN7 6RJ Cheshunt
    Hertfordshire
    Director
    10 Maycroft Road
    EN7 6RJ Cheshunt
    Hertfordshire
    British45851170001
    OLDHAM, Gavin David Redvers, Mr.
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    United KingdomBritish3286490001
    ROBERTS, Linda Elizabeth
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandBritish95060260002
    SARGEANT, John Victor
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandBritish193315060001
    STOLLERY, Richard Adam
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandBritish223366270001
    STONE, Richard William
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandBritish93400470002
    STUDHOLME, Sarah Lucy Rosita, Lady
    Halfcombe Farm
    Ide
    EX2 7TQ Exeter
    Devon
    Director
    Halfcombe Farm
    Ide
    EX2 7TQ Exeter
    Devon
    British23848640001
    THOMAS, Gareth Vaughan
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandBritish194658550001
    TOLKIEN, Richard Ian
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    United KingdomBritish68926060001
    WALLACE, Iain Paul
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    United KingdomBritish68274230002
    WILSON, Roger Edward
    Parks Farm
    Winchcombe
    GL54 5JB Cheltenham
    Gloucestershire
    Director
    Parks Farm
    Winchcombe
    GL54 5JB Cheltenham
    Gloucestershire
    EnglandBritish5533920001

    Who are the persons with significant control of THE SHARE CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Deansgate
    M3 3NW Manchester
    201
    England
    Apr 06, 2016
    Deansgate
    M3 3NW Manchester
    201
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2966283
    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.

    Does THE SHARE CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Dec 19, 1994
    Delivered On Dec 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All shares stock and other securities. See the mortgage charge document for full details.
    Persons Entitled
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
    Transactions
    • Dec 23, 1994Registration of a charge (395)
    • Nov 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    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