SHL (UK) LTD
Overview
| Company Name | SHL (UK) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03109066 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHL (UK) LTD?
| Company Name | From | Until |
|---|---|---|
| SAVILLE & HOLDSWORTH (UK) LIMITED | Dec 11, 1995 | Dec 11, 1995 |
| STUDIOPRICE LIMITED | Oct 02, 1995 | Oct 02, 1995 |
What are the latest accounts for SHL (UK) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SHL (UK) LTD?
| Annual Return |
|
|---|
What are the latest filings for SHL (UK) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Catherine Phillips as a director on Jul 31, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Catherine Phillips as a secretary on Jul 31, 2013 | 1 pages | TM02 | ||||||||||
Appointment of David Edward Ryell as a director on Jul 31, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Emma Voirrey Lancaster as a director on Nov 27, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin David Franks as a director on Nov 27, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Catherine Phillips as a secretary on Jun 01, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Suzanna Barrett as a secretary on Jun 01, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Suzanna Barrett as a director on Jun 01, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Catherine Phillips as a director on Jun 01, 2012 | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mrs Emma Voirrey Lancaster on Feb 10, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Suzanna Barrett on Feb 10, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Who are the officers of SHL (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRANKS, Martin David | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | England | British | 173954290001 | |||||
| RYELL, David Edward | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | England | British | 180882130001 | |||||
| BARRETT, Suzanna | Secretary | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | British | 106880710002 | ||||||
| BURNIP, Alexandra Elizabeth | Secretary | 7 Oatlands Close KT13 9ED Weybridge Surrey | British | 12239690001 | ||||||
| CADMAN, John William | Secretary | 42 Albert Road South Woodford E18 1LE London | British | 66894390001 | ||||||
| EVANS, Paul Anthony James | Secretary | 24 Fiddicroft Avenue SM7 3AD Banstead Surrey | British | 38068300001 | ||||||
| PHILLIPS, Catherine | Secretary | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | 170384570001 | |||||||
| PRICE, David Robert | Secretary | 1 Titchfield Close RH15 0RX Burgess Hill West Sussex | British | 76272880001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AUSTIN, Roger John | Director | 57 Howards Wood Drive SL9 7HS Gerrards Cross Buckinghamshire | British | 67674990001 | ||||||
| BARRETT, Suzanna | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | England | British | 106880710002 | |||||
| BURGE, Alan | Director | Home Farm Close BA14 6AH Steeple Ashton 5 Wiltshire | United Kingdom | British | 197259620001 | |||||
| BURNIP, Alexandra Elizabeth | Director | 7 Oatlands Close KT13 9ED Weybridge Surrey | British | 12239690001 | ||||||
| CADMAN, John William | Director | 42 Albert Road South Woodford E18 1LE London | British | 66894390001 | ||||||
| CRAMP, Elisabeth Lyndsay | Director | 4 Claremont End KT10 9LZ Esher Surrey | England | British | 97695420001 | |||||
| GREGORY, Roger William | Director | 26 Magnus Drive Hatch Warren RG22 4TX Basingstoke Hampshire | British | 59500110001 | ||||||
| HOLDSWORTH, Roger Francis | Director | Parc St Roman, 7 Avenue Saint Roman FOREIGN Monaco 98000 Monaco | British | 112662000001 | ||||||
| HOWARD, Simon John | Director | 107 Bridge House Saint George Wharf SW8 2LQ London | United Kingdom | British | 73313240006 | |||||
| LANCASTER, Emma Voirrey | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | United Kingdom | British | 79034410005 | |||||
| MABEY, William | Director | Sunnyfields Meadowside Bookham KT23 3LF Leatherhead Surrey | British | 12239710001 | ||||||
| PHILLIPS, Catherine | Director | The Pavilion 1 Atwell Place KT7 0NE Thames Ditton Surrey | United Kingdom | British | 170338110001 | |||||
| PRICE, David Robert | Director | 1 Titchfield Close RH15 0RX Burgess Hill West Sussex | British | 76272880001 | ||||||
| SAVILLE, Peter Francis, Dr | Director | Wildacre 21 Esher Park KT10 9NX Esher Surrey | British | 12239700001 | ||||||
| STEVENSON, Hazel Helena | Director | 70 Seymour Avenue Ewell KT17 2RR Epsom Surrey | United Kingdom | British | 51232470001 | |||||
| VAN RAAY, Paul Bernard | Director | Velsgoed 24 Prinsenbeek 4841el Netherlands | Dutch | 90966240001 | ||||||
| VISSER, Gerbrand Joannes Antonius | Director | Watertuin 27 3648GA De Ronde Venen Netherlands | Dutch | 51232680001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does SHL (UK) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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