SHIPHAM VALVES LIMITED
Overview
| Company Name | SHIPHAM VALVES LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 02532854 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHIPHAM VALVES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WARTSILA VALVES LIMITED | Apr 19, 2012 | Apr 19, 2012 |
| HAMWORTHY VALVES LIMITED | Dec 22, 2011 | Dec 22, 2011 |
| FLOW GROUP LIMITED | Mar 01, 2005 | Mar 01, 2005 |
| FLOW INDUSTRIES LIMITED | Apr 13, 2000 | Apr 13, 2000 |
| TATEM LIMITED | Mar 10, 1995 | Mar 10, 1995 |
| TATEM INDUSTRIES LIMITED | Oct 01, 1990 | Oct 01, 1990 |
| M.B.H.14 LIMITED | Aug 20, 1990 | Aug 20, 1990 |
What are the latest accounts for SHIPHAM VALVES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2022 |
| Next Accounts Due On | Dec 28, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for SHIPHAM VALVES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 29, 2024 |
| Next Confirmation Statement Due | Apr 12, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2023 |
| Overdue | Yes |
What are the latest filings for SHIPHAM VALVES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Administrator's progress report | 35 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 36 pages | AM10 | ||||||||||
Administrator's progress report | 33 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
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 pages | AD01 | ||||||||||
Administrator's progress report | 47 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 13 pages | AM02 | ||||||||||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 36 pages | AM03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mario Zinno as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||||||||||
Registration of charge 025328540020, created on Aug 31, 2022 | 57 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Registration of charge 025328540019, created on Jul 12, 2022 | 57 pages | MR01 | ||||||||||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Registration of charge 025328540018, created on Jul 12, 2021 | 53 pages | MR01 | ||||||||||
Registration of charge 025328540017, created on May 27, 2021 | 29 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SHIPHAM VALVES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMRAM, Lior Isaac | Director | St. Peters Square M2 3DE Manchester Forvis Mazars Llp, One | United States | American | 274992250001 | |||||
| MOULDS, Robert Stewart | Director | St. Peters Square M2 3DE Manchester Forvis Mazars Llp, One | England | British | 249505560001 | |||||
| BROCKWAY, Mark Philip | Secretary | 9 Ascot Avenue Kimberley NG16 2TU Nottingham Nottinghamshire | British | 34184980001 | ||||||
| DAWES, Peter Graham | Secretary | Hawthorn Avenue HU3 5JX Hull Hawthorn Avenue England | 163716240001 | |||||||
| GIBSON, Martin George Selwyn | Secretary | Durnsford Mill House Mildenhall SN8 2NG Marlborough Wiltshire | British | 9526150003 | ||||||
| GIBSON, Martin George Selwyn | Secretary | 3a Cheyne Place SW3 4HH London | British | 9526150001 | ||||||
| GRAY, Timothy John | Secretary | 49 Stamford Drive Groby LE6 0YD Leicester Leicestershire | British | 64076810002 | ||||||
| GUEST, Alan | Secretary | 15 Blenheim Road HU17 8UF Beverley East Yorkshire | British | 14451400004 | ||||||
| KIRKBY, Richard John | Secretary | 31 Rosedale Way S66 3LE Rotherham South Yorkshire | British | 98547320001 | ||||||
| STUBBS, Laura Catherine | Secretary | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | 209015860001 | |||||||
| ZINNO, Mario | Secretary | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | 249505680001 | |||||||
| ANSELL, Mark Picton | Director | Pillhead House EX39 4NF Bideford Devon | England | British | 151981010001 | |||||
| ANSELL, Sarah Barbara | Director | President Park President Way Sheffield Bestobell Building Yorkshire | England | British | 173928060001 | |||||
| BRECH, Robert, Dr | Director | Alne Croft Main Street Alne YO6 2LB York North Yorkshire | United Kingdom | British | 26042610001 | |||||
| BROWNING, Gordon Robert | Director | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | England | British | 142600170001 | |||||
| CROMPTON, Paul | Director | Corner BH17 0JT Poole Fleets Dorset England | England | British | 40362150002 | |||||
| DE GRUIJTER, Tamara | Director | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | Netherlands | Dutch | 267801550001 | |||||
| FARAZMAND, Timothy Barham Neville | Director | 151 Broomwood Rd SW11 6JU London | British | 41057030001 | ||||||
| FLEETWOOD, Paul Anthony | Director | Hawthorn Avenue HU3 5JX Hull Hawthorn Avenue England | England | British | 163712200002 | |||||
| GIBSON, Martin George Selwyn | Director | Durnsford Mill House Mildenhall SN8 2NG Marlborough Wiltshire | England | British | 9526150003 | |||||
| GIBSON, William David | Director | Bishopswood Grange Bishopswood HR9 5QX Ross On Wye | British | 22523540001 | ||||||
| GRAY, Timothy John | Director | 49 Stamford Drive Groby LE6 0YD Leicester Leicestershire | British | 64076810002 | ||||||
| HAMMOND, Donald Edward | Director | Hawthorn Avenue HU3 5JX Hull Hawthorn Avenue England | England | Usa | 176683320001 | |||||
| HARDING, Christopher George | Director | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | England | British | 225353730001 | |||||
| HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||
| HOMFRAY, John George Richards | Director | Penllyn Court CF71 7RQ Cowbridge Vale Of Glamorgan | United Kingdom | British | 22523550002 | |||||
| HUGHES, Michael William | Director | Hawthorn Avenue HU3 5JX Hull Hawthorn Avenue | England | British | 198320040001 | |||||
| KOPONEN, Timo Ensio | Director | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | England | Finnish | 168449460002 | |||||
| KYRIAZI, Adrian Alexander Iphestion | Director | 15 Mulberry Walk SW3 6DZ London | Greek | 68521870002 | ||||||
| LEAROYD, Michael Philip | Director | The Old Rectory Ashton NN7 2JH Northampton Northamptonshire | British | 51233260001 | ||||||
| LEHTINEN, Arto Juhani | Director | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | Finland | Finnish | 252863630001 | |||||
| LEIGH PEMBERTON, Jeremy | Director | Hill House Wormshill ME9 0TS Sittingbourne Kent | England | British | 4504850001 | |||||
| MARBAIX, Paul Anthony | Director | Hawthorn Avenue HU3 5JX Hull Hawthorn Avenue England | England | British | 168448610001 | |||||
| MCSWEENEY, James Joseph John | Director | Brays House Brays Lane, Canewdon SS4 3RP Rochford Essex | United Kingdom | British | 66904330001 | |||||
| NICHOLLS, Mark Patrick | Director | 14 Lansdowne Crescent W11 2NJ London | United Kingdom | British | 52311220001 |
Who are the persons with significant control of SHIPHAM VALVES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shipham Holdings Limited | Oct 01, 2020 | 72-74 Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aw Flow Holdings Limited | Apr 06, 2016 | Hawthorn Avenue HU3 5JX Hull Hawthorn Avenue England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SHIPHAM VALVES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SHIPHAM VALVES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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