THE SHARE CENTRE LIMITED
Overview
| Company Name | THE SHARE CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02461949 |
| 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 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 Address | No |
What are the latest accounts for THE SHARE CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for THE SHARE CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Director's details changed for Mr Richard Simon Wilson on Mar 08, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Barry Michael Bicknell as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Richard Simon Wilson on Feb 22, 2023 | 2 pages | CH01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 09, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Nov 08, 2022
| 7 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Barry Michael Bicknell as a director on Jul 04, 2022 | 2 pages | AP01 | ||||||||||||||
Change of details for Share Limited as a person with significant control on Jun 27, 2022 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Michael David Birkett as a director on May 23, 2022 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Jan 17, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 22, 2021
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Giles Pemberton as a secretary on Aug 10, 2021 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Jan 17, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2020
| 3 pages | SH01 | ||||||||||||||
Who are the officers of THE SHARE CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Richard Simon | Director | Deansgate M3 3NW Manchester 201 Deansgate England | United Kingdom | British | 299243570002 | |||||
| PEMBERTON, Giles | Secretary | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | 233523450001 | |||||||
| PIERSSENE, Barbara Anne | Secretary | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | British | 126599050001 | ||||||
| SMITH, Glenvil Peter Fryer | Secretary | 2 Trinity Place SL4 3AP Windsor Berkshire | British | 1481660001 | ||||||
| BALDWIN, Jill Bridget | Director | 40 Icknield Way HP23 4HZ Tring Hertfordshire | British | 45972360002 | ||||||
| BICKNELL, Barry Michael | Director | Deansgate M3 3NW Manchester 201 Deansgate England | England | British | 172665800001 | |||||
| BIRKETT, Michael David | Director | Deansgate M3 3NW Manchester 201 Deansgate England | England | British | 184844050001 | |||||
| CORNISH, Darren James | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | 135977280001 | |||||
| ECSERY, Francesca Eva | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | United Kingdom | British | 162197470001 | |||||
| ELLIS, Katrina, Dr | Director | 47 Randolph Avenue W9 1BQ London | British | 12395520001 | ||||||
| FORSTER, Peter Melville | Director | 108 High Street Northchurch HP4 3QN Berkhamsted Hertfordshire | British | 23848630001 | ||||||
| GLEW, Ian Robert | Director | 1 Coppetts Road Muswell Hill N10 1NN London | British | 66232750001 | ||||||
| HELLIWELL, Martin Jeremy | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | United Kingdom | British | 61005470001 | |||||
| JACOMB, Martin Wakefield, Sir | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | United Kingdom | British | 75361610002 | |||||
| KELLY, Sandra Claire | Director | College Cottage 23 Worminghall Road HP18 9JB Ickford Buckinghamshire | British | 76845590001 | ||||||
| KNIGHT, Guy James | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | 194762000001 | |||||
| MURPHY, John William | Director | 10 Maycroft Road EN7 6RJ Cheshunt Hertfordshire | British | 45851170001 | ||||||
| OLDHAM, Gavin David Redvers, Mr. | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | United Kingdom | British | 3286490001 | |||||
| ROBERTS, Linda Elizabeth | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | 95060260002 | |||||
| SARGEANT, John Victor | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | 193315060001 | |||||
| STOLLERY, Richard Adam | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | 223366270001 | |||||
| STONE, Richard William | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | 93400470002 | |||||
| STUDHOLME, Sarah Lucy Rosita, Lady | Director | Halfcombe Farm Ide EX2 7TQ Exeter Devon | British | 23848640001 | ||||||
| THOMAS, Gareth Vaughan | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | 194658550001 | |||||
| TOLKIEN, Richard Ian | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | United Kingdom | British | 68926060001 | |||||
| WALLACE, Iain Paul | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | United Kingdom | British | 68274230002 | |||||
| WILSON, Roger Edward | Director | Parks Farm Winchcombe GL54 5JB Cheltenham Gloucestershire | England | British | 5533920001 |
Who are the persons with significant control of THE SHARE CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Share Limited | Apr 06, 2016 | Deansgate M3 3NW Manchester 201 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE SHARE CENTRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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