SHIPHAM VALVES LIMITED

SHIPHAM VALVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSHIPHAM VALVES LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 02532854
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SHIPHAM VALVES LIMITED?

    • Manufacture of taps and valves (28140) / Manufacturing

    Where is SHIPHAM VALVES LIMITED located?

    Registered Office Address
    Forvis Mazars Llp, One
    St. Peters Square
    M2 3DE Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIPHAM VALVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARTSILA VALVES LIMITEDApr 19, 2012Apr 19, 2012
    HAMWORTHY VALVES LIMITEDDec 22, 2011Dec 22, 2011
    FLOW GROUP LIMITEDMar 01, 2005Mar 01, 2005
    FLOW INDUSTRIES LIMITEDApr 13, 2000Apr 13, 2000
    TATEM LIMITEDMar 10, 1995Mar 10, 1995
    TATEM INDUSTRIES LIMITEDOct 01, 1990Oct 01, 1990
    M.B.H.14 LIMITEDAug 20, 1990Aug 20, 1990

    What are the latest accounts for SHIPHAM VALVES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2022
    Next Accounts Due OnDec 28, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for SHIPHAM VALVES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 29, 2024
    Next Confirmation Statement DueApr 12, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2023
    OverdueYes

    What are the latest filings for SHIPHAM VALVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    35 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    36 pagesAM10

    Administrator's progress report

    33 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of extension of period of Administration

    3 pagesAM19

    Registered office address changed from C/O Mazars Llp One St Peters Square Manchester M2 3DE to Forvis Mazars Llp, One St. Peters Square Manchester M2 3DE on Jul 18, 2024

    3 pagesAD01

    Administrator's progress report

    47 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    13 pagesAM02

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    36 pagesAM03

    Registered office address changed from D Shed West Building 72 to 74 Humber Enterprise Park Skua Road Brough HU15 1EQ England to C/O Mazars Llp One St Peters Square Manchester M2 3DE on Dec 20, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mario Zinno as a secretary on Aug 31, 2022

    1 pagesTM02

    Registration of charge 025328540020, created on Aug 31, 2022

    57 pagesMR01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Registration of charge 025328540019, created on Jul 12, 2022

    57 pagesMR01

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Registration of charge 025328540018, created on Jul 12, 2021

    53 pagesMR01

    Registration of charge 025328540017, created on May 27, 2021

    29 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SHIPHAM VALVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMRAM, Lior Isaac
    St. Peters Square
    M2 3DE Manchester
    Forvis Mazars Llp, One
    Director
    St. Peters Square
    M2 3DE Manchester
    Forvis Mazars Llp, One
    United StatesAmerican274992250001
    MOULDS, Robert Stewart
    St. Peters Square
    M2 3DE Manchester
    Forvis Mazars Llp, One
    Director
    St. Peters Square
    M2 3DE Manchester
    Forvis Mazars Llp, One
    EnglandBritish249505560001
    BROCKWAY, Mark Philip
    9 Ascot Avenue
    Kimberley
    NG16 2TU Nottingham
    Nottinghamshire
    Secretary
    9 Ascot Avenue
    Kimberley
    NG16 2TU Nottingham
    Nottinghamshire
    British34184980001
    DAWES, Peter Graham
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    Secretary
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    163716240001
    GIBSON, Martin George Selwyn
    Durnsford Mill House
    Mildenhall
    SN8 2NG Marlborough
    Wiltshire
    Secretary
    Durnsford Mill House
    Mildenhall
    SN8 2NG Marlborough
    Wiltshire
    British9526150003
    GIBSON, Martin George Selwyn
    3a Cheyne Place
    SW3 4HH London
    Secretary
    3a Cheyne Place
    SW3 4HH London
    British9526150001
    GRAY, Timothy John
    49 Stamford Drive
    Groby
    LE6 0YD Leicester
    Leicestershire
    Secretary
    49 Stamford Drive
    Groby
    LE6 0YD Leicester
    Leicestershire
    British64076810002
    GUEST, Alan
    15 Blenheim Road
    HU17 8UF Beverley
    East Yorkshire
    Secretary
    15 Blenheim Road
    HU17 8UF Beverley
    East Yorkshire
    British14451400004
    KIRKBY, Richard John
    31 Rosedale Way
    S66 3LE Rotherham
    South Yorkshire
    Secretary
    31 Rosedale Way
    S66 3LE Rotherham
    South Yorkshire
    British98547320001
    STUBBS, Laura Catherine
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    Secretary
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    209015860001
    ZINNO, Mario
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    Secretary
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    249505680001
    ANSELL, Mark Picton
    Pillhead House
    EX39 4NF Bideford
    Devon
    Director
    Pillhead House
    EX39 4NF Bideford
    Devon
    EnglandBritish151981010001
    ANSELL, Sarah Barbara
    President Park
    President Way
    Sheffield
    Bestobell Building
    Yorkshire
    Director
    President Park
    President Way
    Sheffield
    Bestobell Building
    Yorkshire
    EnglandBritish173928060001
    BRECH, Robert, Dr
    Alne Croft Main Street
    Alne
    YO6 2LB York
    North Yorkshire
    Director
    Alne Croft Main Street
    Alne
    YO6 2LB York
    North Yorkshire
    United KingdomBritish26042610001
    BROWNING, Gordon Robert
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    Director
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    EnglandBritish142600170001
    CROMPTON, Paul
    Corner
    BH17 0JT Poole
    Fleets
    Dorset
    England
    Director
    Corner
    BH17 0JT Poole
    Fleets
    Dorset
    England
    EnglandBritish40362150002
    DE GRUIJTER, Tamara
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    Director
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    NetherlandsDutch267801550001
    FARAZMAND, Timothy Barham Neville
    151 Broomwood Rd
    SW11 6JU London
    Director
    151 Broomwood Rd
    SW11 6JU London
    British41057030001
    FLEETWOOD, Paul Anthony
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    Director
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    EnglandBritish163712200002
    GIBSON, Martin George Selwyn
    Durnsford Mill House
    Mildenhall
    SN8 2NG Marlborough
    Wiltshire
    Director
    Durnsford Mill House
    Mildenhall
    SN8 2NG Marlborough
    Wiltshire
    EnglandBritish9526150003
    GIBSON, William David
    Bishopswood Grange
    Bishopswood
    HR9 5QX Ross On Wye
    Director
    Bishopswood Grange
    Bishopswood
    HR9 5QX Ross On Wye
    British22523540001
    GRAY, Timothy John
    49 Stamford Drive
    Groby
    LE6 0YD Leicester
    Leicestershire
    Director
    49 Stamford Drive
    Groby
    LE6 0YD Leicester
    Leicestershire
    British64076810002
    HAMMOND, Donald Edward
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    Director
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    EnglandUsa176683320001
    HARDING, Christopher George
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    Director
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    EnglandBritish225353730001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    HOMFRAY, John George Richards
    Penllyn Court
    CF71 7RQ Cowbridge
    Vale Of Glamorgan
    Director
    Penllyn Court
    CF71 7RQ Cowbridge
    Vale Of Glamorgan
    United KingdomBritish22523550002
    HUGHES, Michael William
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    Director
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    EnglandBritish198320040001
    KOPONEN, Timo Ensio
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    Director
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    EnglandFinnish168449460002
    KYRIAZI, Adrian Alexander Iphestion
    15 Mulberry Walk
    SW3 6DZ London
    Director
    15 Mulberry Walk
    SW3 6DZ London
    Greek68521870002
    LEAROYD, Michael Philip
    The Old Rectory
    Ashton
    NN7 2JH Northampton
    Northamptonshire
    Director
    The Old Rectory
    Ashton
    NN7 2JH Northampton
    Northamptonshire
    British51233260001
    LEHTINEN, Arto Juhani
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    Director
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    FinlandFinnish252863630001
    LEIGH PEMBERTON, Jeremy
    Hill House
    Wormshill
    ME9 0TS Sittingbourne
    Kent
    Director
    Hill House
    Wormshill
    ME9 0TS Sittingbourne
    Kent
    EnglandBritish4504850001
    MARBAIX, Paul Anthony
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    Director
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    EnglandBritish168448610001
    MCSWEENEY, James Joseph John
    Brays House
    Brays Lane, Canewdon
    SS4 3RP Rochford
    Essex
    Director
    Brays House
    Brays Lane, Canewdon
    SS4 3RP Rochford
    Essex
    United KingdomBritish66904330001
    NICHOLLS, Mark Patrick
    14 Lansdowne Crescent
    W11 2NJ London
    Director
    14 Lansdowne Crescent
    W11 2NJ London
    United KingdomBritish52311220001

    Who are the persons with significant control of SHIPHAM VALVES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    72-74 Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building
    England
    Oct 01, 2020
    72-74 Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12852951
    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.
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    Apr 06, 2016
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number07284619
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SHIPHAM VALVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 31, 2022
    Delivered On Sep 07, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shipham Holdings Limited
    Transactions
    • Sep 07, 2022Registration of a charge (MR01)
    A registered charge
    Created On Jul 12, 2022
    Delivered On Jul 19, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Evergreen Financial Llc
    Transactions
    • Jul 19, 2022Registration of a charge (MR01)
    A registered charge
    Created On Jul 12, 2021
    Delivered On Jul 15, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 2021Registration of a charge (MR01)
    A registered charge
    Created On May 27, 2021
    Delivered On Jun 01, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 01, 2021Registration of a charge (MR01)
    A registered charge
    Created On Feb 17, 2021
    Delivered On Feb 19, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jan 26, 2021
    Delivered On Jan 27, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 27, 2021Registration of a charge (MR01)
    A registered charge
    Created On Nov 24, 2020
    Delivered On Nov 30, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 2020Registration of a charge (MR01)
    Debenture
    Created On Jun 09, 2006
    Delivered On Jun 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 debts uncalled capital.
    Persons Entitled
    • South Yorkshire Investments Development Fund Limited Partnership
    Transactions
    • Jun 14, 2006Registration of a charge (395)
    • Aug 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 01, 2004
    Delivered On Nov 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings on teh east side of hawthorn avenue and on the north side of springburn street, kingston-upon-hull, t/nos HS172314 HS170889.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 2004Registration of a charge (395)
    • Feb 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 29, 2004
    Delivered On Nov 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Nov 05, 2004Registration of a charge (395)
    • Oct 29, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Feb 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Jan 31, 2003
    Delivered On Feb 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Feb 04, 2003Registration of a charge (395)
    • Oct 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 08, 2000
    Acquired On Nov 01, 2004
    Delivered On Nov 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings on the north side of springburn street, kingston upon hull and land and buildings on the east side of hawthorn avenue, kingston upon hull t/no HS170889.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 2004Registration of an acquisition (400)
    • Feb 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Feb 27, 1998
    Delivered On Mar 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a milton street royton.t/no.gm 317769.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 10, 1998Registration of a charge (395)
    • Oct 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 28, 1993
    Delivered On Jun 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a triumph road lenton nottingham with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 02, 1993Registration of a charge (395)
    • Dec 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 22, 1993
    Delivered On Mar 31, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of clauses 2.4(b) and 2.4(c) of the sale and purchase agreement dated 22/3/93
    Short particulars
    F/H land on west side of triumph road,lenton,nottingham t/no.NT21681 and secondly all that plot of land more particularly described in a conveyance DATED13/3/68.
    Persons Entitled
    • Senior Control Engineering Limited
    Transactions
    • Mar 31, 1993Registration of a charge (395)
    • Dec 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 22, 1993
    Delivered On Mar 31, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from M.B.H.9 limited to the chargee under the terms of the salee and purchase agreement dated 22/03/93
    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
    • Senior Control Engineering Limited
    Transactions
    • Mar 31, 1993Registration of a charge (395)
    • Dec 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 22, 1993
    Delivered On Mar 25, 1993
    Satisfied
    Amount secured
    £150000 due from the company to the chargee pursuant to the loan agreement
    Short particulars
    F/H property k/a land on west of triumph road lenton nottingham title no: NT21681 tog: with buildings and fixtures.
    Persons Entitled
    • W.D.Gibson
    Transactions
    • Mar 25, 1993Registration of a charge (395)
    • Dec 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 22, 1993
    Delivered On Mar 25, 1993
    Satisfied
    Amount secured
    £75000 due from the company to the chargee pursuant to the loan agreement
    Short particulars
    F/H property k/a land on west of triumph road lenton nottingham title no: NT21681 tog: with buildings and fixtures.
    Persons Entitled
    • M.G.S.Gibson
    Transactions
    • Mar 25, 1993Registration of a charge (395)
    • Dec 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 22, 1993
    Delivered On Mar 25, 1993
    Satisfied
    Amount secured
    £25,000 due from the company to the chargee pursuant to the loan agreement
    Short particulars
    F/H property land on west of triumph road lenton nottingham title no: NT21681 tog: with buildings and fixtures.
    Persons Entitled
    • E.N.S.Gibson
    Transactions
    • Mar 25, 1993Registration of a charge (395)
    • Dec 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Nov 05, 1990
    Delivered On Nov 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including heritable property and assets in scotland.. 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
    • Lloyds Bank PLC
    Transactions
    • Nov 19, 1990Registration of a charge
    • Oct 20, 2004Statement of satisfaction of a charge in full or part (403a)

    Does SHIPHAM VALVES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Patrick Alexander Lannagan
    One St Peters Square
    M2 3DE Manchester
    practitioner
    One St Peters Square
    M2 3DE Manchester
    Conrad Alexander Pearson
    Mazars Llp One St Peters Square
    M2 3DE Manchester
    practitioner
    Mazars Llp One St Peters Square
    M2 3DE Manchester

    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