SHIRE-EASTGATE LIMITED

SHIRE-EASTGATE LIMITED

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

    Company NameSHIRE-EASTGATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02702460
    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 SHIRE-EASTGATE LIMITED?

    • Development of building projects (41100) / Construction

    Where is SHIRE-EASTGATE LIMITED located?

    Registered Office Address
    The Old Library
    Vale Road
    DY13 8YJ Stourport On Severn
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIRE-EASTGATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOMBARD STREET PROPERTIES (GLOUCESTER) LIMITEDApr 30, 1992Apr 30, 1992
    BROOMCO (557) LIMITEDMar 31, 1992Mar 31, 1992

    What are the latest accounts for SHIRE-EASTGATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for SHIRE-EASTGATE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHIRE-EASTGATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2013

    Statement of capital on Jun 03, 2013

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Peter Sisley as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Mar 31, 2011 with full list of shareholders

    5 pagesAR01

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

    1 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    1 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Mar 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Mar 31, 2007

    1 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Mar 31, 2006

    1 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Mar 31, 2005

    1 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Mar 31, 2004

    1 pagesAA

    Who are the officers of SHIRE-EASTGATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIVITER, Timothy Nicholas
    Brand Lodge
    Evendine Lane, Colwall
    WR13 6DW Malvern
    Herefordshire
    Director
    Brand Lodge
    Evendine Lane, Colwall
    WR13 6DW Malvern
    Herefordshire
    United KingdomBritish87724990001
    WESTWOOD, Jonathan David Robin
    Hill House
    -, Wolverley
    DY11 5TQ Kidderminster
    Worcestershire
    Director
    Hill House
    -, Wolverley
    DY11 5TQ Kidderminster
    Worcestershire
    EnglandBritish87859850002
    FAULKNER, Robert Michael Stanley
    12 Newfield Crescent
    B63 3SS Halesowen
    West Midlands
    Secretary
    12 Newfield Crescent
    B63 3SS Halesowen
    West Midlands
    British27616940001
    SISLEY, Peter
    Ladywood Cottage
    Baveney Wood
    DY14 8HZ Cleobury Mortimer
    Kidderminster
    Secretary
    Ladywood Cottage
    Baveney Wood
    DY14 8HZ Cleobury Mortimer
    Kidderminster
    British34517300002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    FAULKNER, Robert Michael Stanley
    12 Newfield Crescent
    B63 3SS Halesowen
    West Midlands
    Director
    12 Newfield Crescent
    B63 3SS Halesowen
    West Midlands
    EnglandBritish27616940001
    LAWRENCE, Angela Rosemary
    Broadway 7 Chapel Court
    DY10 2UQ Kidderminster
    Worcestershire
    Director
    Broadway 7 Chapel Court
    DY10 2UQ Kidderminster
    Worcestershire
    British27616950001
    PUGH, Leslie
    Wolverhill
    Wolverley Village
    DY11 5XD Kidderminster
    Worcestershire
    Director
    Wolverhill
    Wolverley Village
    DY11 5XD Kidderminster
    Worcestershire
    British6072570001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Does SHIRE-EASTGATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 22, 2000
    Delivered On Mar 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as land at webb street coseley near bilston west midlands title number WM687987. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 25, 2000Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 06, 2000
    Delivered On Mar 17, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 17, 2000Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge and floating charge
    Created On Jan 21, 1993
    Delivered On Jan 29, 1993
    Outstanding
    Amount secured
    £1,750,000 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H property situate at and k/a 1 brunswick road gloucester and floating charge over all assets property and undertaking including goodwill and uncalled capital.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • Jan 29, 1993Registration of a charge (395)

    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