SHL (UK) LTD

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

    Company NameSHL (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03109066
    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 SHL (UK) LTD?

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

    Where is SHL (UK) LTD located?

    Registered Office Address
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SHL (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    SAVILLE & HOLDSWORTH (UK) LIMITEDDec 11, 1995Dec 11, 1995
    STUDIOPRICE LIMITEDOct 02, 1995Oct 02, 1995

    What are the latest accounts for SHL (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SHL (UK) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for SHL (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Catherine Phillips as a director on Jul 31, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Catherine Phillips as a secretary on Jul 31, 2013

    1 pagesTM02

    Appointment of David Edward Ryell as a director on Jul 31, 2013

    2 pagesAP01

    Annual return made up to May 01, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Emma Voirrey Lancaster as a director on Nov 27, 2012

    1 pagesTM01

    Appointment of Mr Martin David Franks as a director on Nov 27, 2012

    2 pagesAP01

    Appointment of Catherine Phillips as a secretary on Jun 01, 2012

    1 pagesAP03

    Termination of appointment of Suzanna Barrett as a secretary on Jun 01, 2012

    1 pagesTM02

    Termination of appointment of Suzanna Barrett as a director on Jun 01, 2012

    1 pagesTM01

    Appointment of Catherine Phillips as a director on Jun 01, 2012

    2 pagesAP01

    Accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mrs Emma Voirrey Lancaster on Feb 10, 2012

    2 pagesCH01

    Director's details changed for Mrs Suzanna Barrett on Feb 10, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to May 01, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    7 pagesMG01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Who are the officers of SHL (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKS, Martin David
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritish173954290001
    RYELL, David Edward
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritish180882130001
    BARRETT, Suzanna
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Secretary
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    British106880710002
    BURNIP, Alexandra Elizabeth
    7 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    Secretary
    7 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    British12239690001
    CADMAN, John William
    42 Albert Road
    South Woodford
    E18 1LE London
    Secretary
    42 Albert Road
    South Woodford
    E18 1LE London
    British66894390001
    EVANS, Paul Anthony James
    24 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    Secretary
    24 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    British38068300001
    PHILLIPS, Catherine
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Secretary
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    170384570001
    PRICE, David Robert
    1 Titchfield Close
    RH15 0RX Burgess Hill
    West Sussex
    Secretary
    1 Titchfield Close
    RH15 0RX Burgess Hill
    West Sussex
    British76272880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUSTIN, Roger John
    57 Howards Wood Drive
    SL9 7HS Gerrards Cross
    Buckinghamshire
    Director
    57 Howards Wood Drive
    SL9 7HS Gerrards Cross
    Buckinghamshire
    British67674990001
    BARRETT, Suzanna
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    EnglandBritish106880710002
    BURGE, Alan
    Home Farm Close
    BA14 6AH Steeple Ashton
    5
    Wiltshire
    Director
    Home Farm Close
    BA14 6AH Steeple Ashton
    5
    Wiltshire
    United KingdomBritish197259620001
    BURNIP, Alexandra Elizabeth
    7 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    Director
    7 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    British12239690001
    CADMAN, John William
    42 Albert Road
    South Woodford
    E18 1LE London
    Director
    42 Albert Road
    South Woodford
    E18 1LE London
    British66894390001
    CRAMP, Elisabeth Lyndsay
    4 Claremont End
    KT10 9LZ Esher
    Surrey
    Director
    4 Claremont End
    KT10 9LZ Esher
    Surrey
    EnglandBritish97695420001
    GREGORY, Roger William
    26 Magnus Drive
    Hatch Warren
    RG22 4TX Basingstoke
    Hampshire
    Director
    26 Magnus Drive
    Hatch Warren
    RG22 4TX Basingstoke
    Hampshire
    British59500110001
    HOLDSWORTH, Roger Francis
    Parc St Roman,
    7 Avenue Saint Roman
    FOREIGN Monaco
    98000
    Monaco
    Director
    Parc St Roman,
    7 Avenue Saint Roman
    FOREIGN Monaco
    98000
    Monaco
    British112662000001
    HOWARD, Simon John
    107 Bridge House
    Saint George Wharf
    SW8 2LQ London
    Director
    107 Bridge House
    Saint George Wharf
    SW8 2LQ London
    United KingdomBritish73313240006
    LANCASTER, Emma Voirrey
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    United KingdomBritish79034410005
    MABEY, William
    Sunnyfields Meadowside
    Bookham
    KT23 3LF Leatherhead
    Surrey
    Director
    Sunnyfields Meadowside
    Bookham
    KT23 3LF Leatherhead
    Surrey
    British12239710001
    PHILLIPS, Catherine
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    Director
    The Pavilion
    1 Atwell Place
    KT7 0NE Thames Ditton
    Surrey
    United KingdomBritish170338110001
    PRICE, David Robert
    1 Titchfield Close
    RH15 0RX Burgess Hill
    West Sussex
    Director
    1 Titchfield Close
    RH15 0RX Burgess Hill
    West Sussex
    British76272880001
    SAVILLE, Peter Francis, Dr
    Wildacre
    21 Esher Park
    KT10 9NX Esher
    Surrey
    Director
    Wildacre
    21 Esher Park
    KT10 9NX Esher
    Surrey
    British12239700001
    STEVENSON, Hazel Helena
    70 Seymour Avenue
    Ewell
    KT17 2RR Epsom
    Surrey
    Director
    70 Seymour Avenue
    Ewell
    KT17 2RR Epsom
    Surrey
    United KingdomBritish51232470001
    VAN RAAY, Paul Bernard
    Velsgoed 24
    Prinsenbeek
    4841el
    Netherlands
    Director
    Velsgoed 24
    Prinsenbeek
    4841el
    Netherlands
    Dutch90966240001
    VISSER, Gerbrand Joannes Antonius
    Watertuin 27
    3648GA De Ronde Venen
    Netherlands
    Director
    Watertuin 27
    3648GA De Ronde Venen
    Netherlands
    Dutch51232680001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SHL (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 10, 2011
    Delivered On Jan 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Cit Capital Finance (UK) Limited
    Transactions
    • Jan 15, 2011Registration of a charge (MG01)
    A share pledge agreement
    Created On Mar 27, 2009
    Delivered On Apr 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due of the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledgors have pledged the 12,434 shares no.1 To 12,434 shares inclusive held by shl people solutions group holdings limited and one share no.12,435 Held by the company in shl belgium sa and any other shares in shl belgium that they may subscribe to or acquire in the future see image for full details.
    Persons Entitled
    • Cit Capital Finance (UK) Limited Acting for Itself and for the Account of the Secured Parties
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    Debenture
    Created On Mar 27, 2009
    Delivered On Apr 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Cit Capital Finance (UK) Limited as Trustee for Itself and the Other Persons (the Security Trustee)
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    Debenture
    Created On Jan 31, 2007
    Delivered On Feb 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever 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
    • Cit Capital Finance (UK) Limited in Its Capacity Trustee
    Transactions
    • Feb 07, 2007Registration of a charge (395)
    Composite guarantee and debenture
    Created On Aug 19, 1997
    Delivered On Sep 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the debenture
    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
    • Midland Bank PLC
    Transactions
    • Sep 08, 1997Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 16, 1997
    Delivered On Jan 22, 1997
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 22, 1997Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)

    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