SHL SYSTEMHOUSE EUROPE LIMITED

SHL SYSTEMHOUSE EUROPE LIMITED

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

    Company NameSHL SYSTEMHOUSE EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02714911
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHL SYSTEMHOUSE EUROPE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SHL SYSTEMHOUSE EUROPE LIMITED located?

    Registered Office Address
    Amen Corner
    Cain Road
    RG12 1HN Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHL SYSTEMHOUSE EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What is the status of the latest annual return for SHL SYSTEMHOUSE EUROPE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHL SYSTEMHOUSE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 14, 2015

    LRESSP

    Termination of appointment of Juzer Shaikhali as a director on Jun 04, 2015

    1 pagesTM01

    Annual return made up to May 14, 2015 with full list of shareholders

    4 pagesAR01

    legacy

    4 pagesSH20

    Statement of capital on May 27, 2015

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 20/05/2015
    RES13

    Appointment of Ms Tara Dawn Trower as a director on Apr 17, 2015

    AP01

    Termination of appointment of Sergio Erik Letelier as a director on Apr 16, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2014

    10 pagesAA

    Annual return made up to May 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 91,442,704
    SH01

    Termination of appointment of Roberto Putland as a secretary

    1 pagesTM02

    Appointment of Ms Tara Dawn Trower as a secretary

    2 pagesAP03

    Full accounts made up to Oct 31, 2013

    12 pagesAA

    Annual return made up to May 14, 2013 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Apr 17, 2013

    • Capital: GBP 91,442,703
    3 pagesSH01

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Oct 31, 2012

    9 pagesAA

    Annual return made up to May 14, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2011

    7 pagesAA

    Appointment of Mr Roberto Putland as a secretary

    1 pagesAP03

    Who are the officers of SHL SYSTEMHOUSE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TROWER, Tara Dawn
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    187393630001
    TROWER, Tara Dawn
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    EnglandBritishLawyer134963980001
    HILL, Derek
    Woodside Cottage 192 Church Lane
    Marple
    SK6 7LA Stockport
    Cheshire
    Secretary
    Woodside Cottage 192 Church Lane
    Marple
    SK6 7LA Stockport
    Cheshire
    British43301210001
    LA CALAMITA, John Michael
    113 Lord Seaton Road
    M2P 1K8 North York
    Ontario
    Canada
    Secretary
    113 Lord Seaton Road
    M2P 1K8 North York
    Ontario
    Canada
    British51659910001
    ORMROD, James
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Secretary
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Other130250210001
    PERKINS, Thomas Clark
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    147622530001
    PHILLIPS, Lawrence Stephen
    42 Cowper Road
    AL5 5NG Harpenden
    Hertfordshire
    Secretary
    42 Cowper Road
    AL5 5NG Harpenden
    Hertfordshire
    BritishCompany Secretary11800250003
    PRICHARD, Teresa Joan
    4 Bracken Gardens
    Barnes
    SW13 9HW London
    Secretary
    4 Bracken Gardens
    Barnes
    SW13 9HW London
    British42862810001
    PUTLAND, Roberto
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    162796890001
    ROY, David Maitland
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    Secretary
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    British46026850002
    EDS SECRETARIAL SERVICES LIMITED
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    Secretary
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    69779900001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CRONIN, Thomas Alfred
    20 Ilchester Mansions
    Abingdon Road
    W8 6AE London
    Director
    20 Ilchester Mansions
    Abingdon Road
    W8 6AE London
    CanadianChartered Accountant56798460001
    DAMP, Paul David
    9 Bowring Walk
    M3H 525 North York
    Ontario
    Canada
    Director
    9 Bowring Walk
    M3H 525 North York
    Ontario
    Canada
    CanadaCanadianPresident & Chief Operating Of230526150001
    GAFFNEY, Thomas Anthony
    19 Pensford Avenue
    TW9 4HR Richmond
    Surrey
    Director
    19 Pensford Avenue
    TW9 4HR Richmond
    Surrey
    Canadian/IrishVice President54394580001
    LAY, Graham Richard David
    33 Hollybush Lane
    Datchworth
    SG3 6RE Knebworth
    Herts
    Director
    33 Hollybush Lane
    Datchworth
    SG3 6RE Knebworth
    Herts
    EnglandBritishManager33300160001
    LETELIER, Sergio Erik
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    FranceFrenchLawyer132467640015
    LINTON, William Warwick
    18 Edgehill Road
    Etobicoke
    Ontario
    M9a 4n3
    Canada
    Director
    18 Edgehill Road
    Etobicoke
    Ontario
    M9a 4n3
    Canada
    CanadaCanadianCompany Director115579350001
    LUKES, Edward Frank
    16
    St Mary Abbots Terrace
    W14 8NX London
    Director
    16
    St Mary Abbots Terrace
    W14 8NX London
    AmericanDirector44180480001
    MACDONALD, Iain Archibald
    Blackford House Macclesfield Road
    SK9 7BH Alderley Edge
    Cheshire
    Director
    Blackford House Macclesfield Road
    SK9 7BH Alderley Edge
    Cheshire
    BritishCompany Director3614100001
    MADDEN, James
    724 Harbor Island Drive
    Newport Beach 92660
    California
    Usa
    Director
    724 Harbor Island Drive
    Newport Beach 92660
    California
    Usa
    AmericanCfo65642080001
    MCGOUN, Michael Frederick
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    Director
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    EnglandBritishCompany Director8300340001
    MCLAREN, Donald Ian
    17
    Catherwood Court
    Kanata
    Ontario K2k 2ki
    Canada
    Director
    17
    Catherwood Court
    Kanata
    Ontario K2k 2ki
    Canada
    CanadianPresident Canada Uk 7internati62159130001
    MOSES, Dhyanchand
    3716 Nash Lane
    Plano
    Texas 75025
    Usa
    Director
    3716 Nash Lane
    Plano
    Texas 75025
    Usa
    AmericanVice President International O64548230001
    PAYNE, Stuart Michael
    2 Highgrove Close
    BR7 5SA Chislehurst
    Kent
    Director
    2 Highgrove Close
    BR7 5SA Chislehurst
    Kent
    United KingdomBritishDirector17465450001
    SHAIKHALI, Juzer
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    EnglandBritishChartered Accountant123578150001
    EDS NOMINEES LIMITED
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    Director
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    69780130001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does SHL SYSTEMHOUSE EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and postponement of claim
    Created On Jan 17, 1995
    Delivered On Jan 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All the debts and liabilities present and future of shl systemhouse inc shl systemhouse corp and shl computer innovations inc and monies received by the company in respect thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Canadian Imperial Bank of Commerce(As "Agent")
    Transactions
    • Jan 27, 1995Registration of a charge (395)
    • Jan 24, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does SHL SYSTEMHOUSE EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2015Commencement of winding up
    Sep 07, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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