SHELFCO 1235 LIMITED

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

    Company NameSHELFCO 1235 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03148337
    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 SHELFCO 1235 LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is SHELFCO 1235 LIMITED located?

    Registered Office Address
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of SHELFCO 1235 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEMINI BRIGHTON LIMITEDApr 30, 2013Apr 30, 2013
    ANDUS PRINT LIMITEDJan 19, 1996Jan 19, 1996

    What are the latest accounts for SHELFCO 1235 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What are the latest filings for SHELFCO 1235 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 26, 2019

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 26, 2017

    22 pages4.68

    Liquidators' statement of receipts and payments to Mar 26, 2018

    20 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 27, 2015

    LRESEX

    Statement of affairs with form 4.18

    10 pages4.20

    Liquidators' statement of receipts and payments to Mar 26, 2016

    20 pages4.68

    Registered office address changed from Unit a1 Dolphin Way Shoreham by Sea West Sussex BN43 6NZ to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on Apr 13, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of David John Britton as a director on Mar 20, 2015

    1 pagesTM01

    Termination of appointment of John Boyle as a director on Mar 20, 2015

    1 pagesTM01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Annual return made up to Jan 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 4
    SH01

    Full accounts made up to Jan 31, 2014

    16 pagesAA

    Full accounts made up to Jul 31, 2013

    16 pagesAA

    Certificate of change of name

    Company name changed gemini brighton LIMITED\certificate issued on 14/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 14, 2014

    Change company name resolution on May 06, 2014

    RES15
    change-of-nameMay 14, 2014

    Change of name by resolution

    NM01

    Previous accounting period shortened from Jul 31, 2014 to Jan 31, 2014

    1 pagesAA01

    Annual return made up to Jan 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 4
    SH01

    Previous accounting period extended from Jun 30, 2013 to Jul 31, 2013

    1 pagesAA01

    Certificate of change of name

    Company name changed andus print LIMITED\certificate issued on 30/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 30, 2013

    Change company name resolution on Mar 07, 2013

    RES15
    change-of-nameApr 30, 2013

    Change of name by resolution

    NM01

    Annual return made up to Jan 19, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2012

    16 pagesAA

    Full accounts made up to Jun 30, 2011

    16 pagesAA

    Who are the officers of SHELFCO 1235 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Owen
    Pavilion Buildings
    BN1 1EE Brighton
    2/3
    East Sussex
    Secretary
    Pavilion Buildings
    BN1 1EE Brighton
    2/3
    East Sussex
    165864810001
    CROPPER, Stephen Andrew
    Pavilion Buildings
    BN1 1EE Brighton
    2/3
    East Sussex
    Director
    Pavilion Buildings
    BN1 1EE Brighton
    2/3
    East Sussex
    EnglandBritish38816830003
    HOLMES, Emma
    Flat 2 59 Sackville Road
    BN3 3WD Hove
    East Sussex
    Secretary
    Flat 2 59 Sackville Road
    BN3 3WD Hove
    East Sussex
    British48967630002
    HOLMES, Nigel David
    Flat 2
    11 The Martlet
    BN3 6NT Hove
    East Sussex
    Secretary
    Flat 2
    11 The Martlet
    BN3 6NT Hove
    East Sussex
    British24756150004
    STARTCO LIMITED
    18 The Steyne
    PO21 1TP Bognor Regis
    West Sussex
    Nominee Secretary
    18 The Steyne
    PO21 1TP Bognor Regis
    West Sussex
    900009720001
    BOYLE, John
    Unit A1
    Dolphin Way
    BN43 6NZ Shoreham By Sea
    West Sussex
    Director
    Unit A1
    Dolphin Way
    BN43 6NZ Shoreham By Sea
    West Sussex
    United KingdomBritish141437280001
    BRAZIER, Lynn Suzanne
    34 Rose Walk
    Goring By Sea
    BN12 4AU Worthing
    West Sussex
    Director
    34 Rose Walk
    Goring By Sea
    BN12 4AU Worthing
    West Sussex
    British59230810001
    BRITTON, David John
    Unit A1
    Dolphin Way
    BN43 6NZ Shoreham By Sea
    West Sussex
    Director
    Unit A1
    Dolphin Way
    BN43 6NZ Shoreham By Sea
    West Sussex
    EnglandBritish68594390004
    HOLMES, Emma
    Flat 2 59 Sackville Road
    BN3 3WD Hove
    East Sussex
    Director
    Flat 2 59 Sackville Road
    BN3 3WD Hove
    East Sussex
    British48967630002
    HOLMES, Nigel David
    Flat 2
    11 The Martlet
    BN3 6NT Hove
    East Sussex
    Director
    Flat 2
    11 The Martlet
    BN3 6NT Hove
    East Sussex
    EnglandBritish24756150004
    KELLY, Ryan
    Unit A1
    Dolphin Way
    BN43 6NZ Shoreham By Sea
    West Sussex
    Director
    Unit A1
    Dolphin Way
    BN43 6NZ Shoreham By Sea
    West Sussex
    United KingdomBritish152024020001
    NEWCO LIMITED
    18 The Steyne
    PO21 1TP Bognor Regis
    Sussex
    Nominee Director
    18 The Steyne
    PO21 1TP Bognor Regis
    Sussex
    900009710001

    Does SHELFCO 1235 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debentures
    Created On Jan 27, 2011
    Delivered On Jan 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee 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
    • Centric Spv 1 Limited
    Transactions
    • Jan 29, 2011Registration of a charge (MG01)
    • Mar 20, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 30, 2008
    Delivered On Aug 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 08, 2008Registration of a charge (395)
    • Jan 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Mar 05, 2007
    Delivered On Mar 07, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 07, 2007Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Feb 01, 1999
    Delivered On Feb 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 47 highcroft villas brighton east sussex t/no's;-ESX33813 and ESX88672. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 12, 1999Registration of a charge (395)
    • Jan 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 17, 1998
    Delivered On Dec 19, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • G E Capital Commercial Finance Limited
    Transactions
    • Dec 19, 1998Registration of a charge (395)
    • Jul 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Apr 24, 1996
    Delivered On May 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement (as defined therein) or otherwise
    Short particulars
    By way of fixed equitable charge (I) all debts, the subject of an agreement between the company and the chargee (ii) all other debts owing to the company and (iii) all rights in favour of the company related to or arising under any contract of sale giving rise to any such debt. See the mortgage charge document for full details.
    Persons Entitled
    • Venture Factors Limited
    Transactions
    • May 08, 1996Registration of a charge (395)
    • May 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 29, 1996
    Delivered On Apr 10, 1996
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Jun 11, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1996
    Delivered On Apr 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    47 highcroft villas brighton t/nos: ESX33813 and ESX88672. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 1996Registration of a charge (395)
    • Jun 17, 1999Statement of satisfaction of a charge in full or part (403a)

    Does SHELFCO 1235 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2015Commencement of winding up
    Jun 14, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan James Beard
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    John Walters
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex

    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