SHEPWAY BUSINESS CENTRE LIMITED

SHEPWAY BUSINESS CENTRE LIMITED

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

    Company NameSHEPWAY BUSINESS CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03130238
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHEPWAY BUSINESS CENTRE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SHEPWAY BUSINESS CENTRE LIMITED located?

    Registered Office Address
    Folkestone Enterprise Centre
    Shearway Business Park
    CT19 4RH Shearway Road, Folkestone
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHEPWAY BUSINESS CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for SHEPWAY BUSINESS CENTRE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHEPWAY BUSINESS CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Notice to Registrar of Companies of Notice of disclaimer

    F10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Order of court to wind up

    2 pagesCOCOMP

    Total exemption full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Nov 24, 2013 no member list

    3 pagesAR01

    Termination of appointment of Peter Hobbs as a director

    1 pagesTM01

    Termination of appointment of Ray Johnson as a director

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to Nov 24, 2012 no member list

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to Nov 24, 2011 no member list

    5 pagesAR01

    Termination of appointment of Phillip Hindle as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2010

    13 pagesAA

    Annual return made up to Nov 24, 2010 no member list

    6 pagesAR01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    Annual return made up to Nov 24, 2009 no member list

    4 pagesAR01

    Director's details changed for Dennis Henry Baker on Jan 12, 2010

    2 pagesCH01

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    2 pages363a

    Who are the officers of SHEPWAY BUSINESS CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Dennis Henry
    3a Hillcrest Road
    Saltwood
    CT21 5EX Hythe
    Kent
    Director
    3a Hillcrest Road
    Saltwood
    CT21 5EX Hythe
    Kent
    United KingdomBritish8558620001
    BROWN, Stuart Douglas Seaton
    Moyle Cottage The Fairway
    South Road
    CT21 6AU Hythe
    Director
    Moyle Cottage The Fairway
    South Road
    CT21 6AU Hythe
    EnglandBritish62504510002
    BARBER, John David
    Flat 4 34 Julian Road
    CT19 5HW Folkestone
    Kent
    Secretary
    Flat 4 34 Julian Road
    CT19 5HW Folkestone
    Kent
    British51674300001
    CLARKE, Desmond Frederick
    14 Blackheath
    CO2 0AA Colchester
    Essex
    Secretary
    14 Blackheath
    CO2 0AA Colchester
    Essex
    British36561430001
    HINDLE, Phillip John
    The Oaks Magpie Hall Road
    Stubbs Cross
    TN26 1HF Ashford
    Kent
    Secretary
    The Oaks Magpie Hall Road
    Stubbs Cross
    TN26 1HF Ashford
    Kent
    British79551280002
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    ASTRIDGE, Dennis
    7 Cherry Garden Lane
    CT19 4AD Folkestone
    Kent
    Director
    7 Cherry Garden Lane
    CT19 4AD Folkestone
    Kent
    British48731190001
    BAKER, Roderick David
    Rowling Court
    Rowling Goodnestone
    CT3 1PX Canterbury
    Kent
    Director
    Rowling Court
    Rowling Goodnestone
    CT3 1PX Canterbury
    Kent
    EnglandBritish50659200001
    BARBER, John David
    Flat 4 34 Julian Road
    CT19 5HW Folkestone
    Kent
    Director
    Flat 4 34 Julian Road
    CT19 5HW Folkestone
    Kent
    EnglandBritish51674300001
    BROWN, Stuart Douglas Seaton
    5b Hillside Street
    CT21 5DL Hythe
    Kent
    Director
    5b Hillside Street
    CT21 5DL Hythe
    Kent
    British62504510001
    CAMERON, James Docherty
    8 Radnor Park West
    CT19 5HJ Folkestone
    Kent
    Director
    8 Radnor Park West
    CT19 5HJ Folkestone
    Kent
    United KingdomBritish71500630001
    CLARKE, Desmond Frederick
    14 Blackheath
    CO2 0AA Colchester
    Essex
    Director
    14 Blackheath
    CO2 0AA Colchester
    Essex
    EnglandBritish36561430001
    COOKE, Clive
    70 Albert Road
    CT21 6DF Hythe
    Kent
    Director
    70 Albert Road
    CT21 6DF Hythe
    Kent
    British91425580001
    DAX, William Airlie
    The Old Post Office
    Village Road Dorney
    SL4 6QW Windsor
    Berkshire
    Director
    The Old Post Office
    Village Road Dorney
    SL4 6QW Windsor
    Berkshire
    United KingdomBritish92201720001
    EARL, John Maldwyn
    31 Oaks Park
    Rough Common
    CT2 9DP Canterbury
    Kent
    Director
    31 Oaks Park
    Rough Common
    CT2 9DP Canterbury
    Kent
    United KingdomBritish20833800001
    EDWARDS, Emrys John
    Willow Tree House
    Sandling Road, Saltwood
    CT21 4QJ Hythe
    Kent
    Director
    Willow Tree House
    Sandling Road, Saltwood
    CT21 4QJ Hythe
    Kent
    British78650350001
    EWBANK, Nicholas John
    20 Radnor Cliff
    CT20 2JJ Folkestone
    Kent
    Director
    20 Radnor Cliff
    CT20 2JJ Folkestone
    Kent
    EnglandBritish73061560002
    GIBSON, Jeffrey Edward
    The Nest
    Waltham Road
    CT4 5RY Waltham
    Canterbury
    Director
    The Nest
    Waltham Road
    CT4 5RY Waltham
    Canterbury
    New Zealand56650450002
    HAGUES, Stephen Frederick
    4 Bathurst Road
    CT20 2NJ Folkestone
    Kent
    Director
    4 Bathurst Road
    CT20 2NJ Folkestone
    Kent
    British59813050002
    HOBBS, Peter Smith
    The Street
    CT14 OD9 Worth In Deal
    Solley Farm
    Kent
    Director
    The Street
    CT14 OD9 Worth In Deal
    Solley Farm
    Kent
    EnglandBritish163408880001
    JARRETT, Andrew
    Cornerways
    Railway Hill
    CT4 6PU Barham
    Director
    Cornerways
    Railway Hill
    CT4 6PU Barham
    EnglandBritish78700810002
    JOHNSON, Ray Douglas
    West View Stone Street
    Lympne
    CT21 4JP Hythe
    Kent
    Director
    West View Stone Street
    Lympne
    CT21 4JP Hythe
    Kent
    United KingdomBritish61950440001
    LEVA, Anne Helene Caroline
    1 Southdown Cottages
    The Row, Elham
    CT4 6UN Canterbury
    Kent
    Director
    1 Southdown Cottages
    The Row, Elham
    CT4 6UN Canterbury
    Kent
    EnglandBelgian81867170001
    MEREDITH, Derek
    Kestrels The Droveway
    St Margarets Bay
    CT15 6BZ Dover
    Kent
    Director
    Kestrels The Droveway
    St Margarets Bay
    CT15 6BZ Dover
    Kent
    British31721520001
    MOORE, John George
    7 The Street
    Kingston
    CT4 6JB Canterbury
    Kent
    Director
    7 The Street
    Kingston
    CT4 6JB Canterbury
    Kent
    EnglandBritish34298760001
    PORTEOUS, Gwennyth Elizabeth
    10 West Parade
    CT21 6BU Hythe
    Kent
    Director
    10 West Parade
    CT21 6BU Hythe
    Kent
    British36451740001
    REYNOLDS, John Slater
    Home Farm
    High Street Wingham
    CT3 1DE Canterbury
    Kent
    Director
    Home Farm
    High Street Wingham
    CT3 1DE Canterbury
    Kent
    British76839480001
    ROBINSON, Terry Rodney
    17 Blythe Road
    ME15 7TR Maidstone
    Kent
    Director
    17 Blythe Road
    ME15 7TR Maidstone
    Kent
    British106832130001
    THOMPSON, Ronald James
    44 Military Road
    Sandgate
    CT20 3BH Folkestone
    Kent
    Director
    44 Military Road
    Sandgate
    CT20 3BH Folkestone
    Kent
    British5982860001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Does SHEPWAY BUSINESS CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2014Commencement of winding up
    May 07, 2015Conclusion of winding up
    Mar 17, 2014Petition date
    Aug 20, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Chatham Maritime
    West Wing Ground Floor The Observatory
    Brunel
    ME4 4AF Chatham Maritime
    Kent
    practitioner
    West Wing Ground Floor The Observatory
    Brunel
    ME4 4AF Chatham Maritime
    Kent

    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