SHAW & SONS GROUP LIMITED
Overview
| Company Name | SHAW & SONS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03416775 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SHAW & SONS GROUP LIMITED?
- Other publishing activities (58190) / Information and communication
Where is SHAW & SONS GROUP LIMITED located?
| Registered Office Address | Prospect House 1 Prospect Place Pride Park DE24 8HG Derby |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHAW & SONS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BREAMCO 156 LIMITED | Aug 08, 1997 | Aug 08, 1997 |
What are the latest accounts for SHAW & SONS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for SHAW & SONS GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 08, 2023 |
What are the latest filings for SHAW & SONS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 24 pages | LIQ13 | ||||||||||
Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on Jan 30, 2024 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing for the appointment of Mr Michael Stoddard as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Michael Stoddard as a director on Oct 10, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr David Anthony Spicer as a director on Oct 04, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sian Eleri Roberts as a director on Oct 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin Leigh as a director on Oct 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Paul Goemans as a director on Oct 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin David Franks as a director on Oct 04, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 5 pages | AA | ||||||||||
Termination of appointment of Wayne Andrew Story as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Phillip David Rowland as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin David Franks as a director on Jan 18, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Change of details for Electoral Reform Services Limited as a person with significant control on Feb 04, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of SHAW & SONS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STODDARD, Michael | Secretary | 1 Prospect Place Pride Park DE24 8HG Derby Prospect House | 253241330001 | |||||||
| SPICER, David Anthony | Director | 1 Prospect Place Pride Park DE24 8HG Derby Prospect House | England | British | 283653530001 | |||||
| STODDARD, Michael | Director | 1 Prospect Place Pride Park DE24 8HG Derby Prospect House | England | British | 301794190001 | |||||
| BRADLEY, Jennifer Ann | Secretary | 33 Clarendon Road Hornsey N8 0NW London The Election Centre | 205987500001 | |||||||
| SMITH, Roger Henry | Secretary | 221 Wickham Street DA16 3LR Welling Kent | British | 20972750001 | ||||||
| BREAMS REGISTRARS AND NOMINEES LIMITED | Nominee Secretary | Bedford Row WC1R 4LR London 52 | 900002310001 | |||||||
| BURDETT, Michael Robert | Director | 33 Clarendon Road Hornsey N8 0NW London The Election Centre | England | British | 100570470001 | |||||
| FRANKS, Martin David | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 173954290002 | |||||
| GOEMANS, Robert Paul | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 117564860001 | |||||
| GOULDEN, Peter Anthony | Director | Beechings Water Street Hampstead Norreys RG18 0SB Newbury Berkshire | United Kingdom | British | 15602430001 | |||||
| HEARN, Simon Anthony | Director | 33 Clarendon Road Hornsey N8 0NW London The Election Centre | United Kingdom | British | 129561380001 | |||||
| LARWOOD, Kelly Marie | Director | Clarendon Road Hornsey N8 0NW London The Election Centre | England | British | 171520000001 | |||||
| LEIGH, Gavin | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 203670750001 | |||||
| ROBERTS, Sian Eleri | Director | 33 Clarendon Road Hornsey N8 0NW London The Election Centre | England | British | 205985100001 | |||||
| ROBINSON, Ian | Director | 33 Clarendon Road Hornsey N8 0NW London The Election Centre | England | British | 148195130001 | |||||
| ROWLAND, Phillip David | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 253303250001 | |||||
| SMITH, Roger Henry | Director | 221 Wickham Street DA16 3LR Welling Kent | England | British | 20972750001 | |||||
| STORY, Wayne Andrew | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 253303050001 | |||||
| WARD, Angus Robert | Director | The Old Schoolhouse Fawley OX12 9NJ Wantage Oxfordshire | British | 54724180001 | ||||||
| WILLIAMS, Crispin Mark Hardy | Director | 21 Bourne Park Bourne Road DA1 4BZ Crayford Shaway House Kent England | England | British | 65486810001 | |||||
| WRATE, Stephen Douglas Edward | Director | 7 Greendale Court Haling Park Road CR2 6NJ South Croydon Surrey | British | 78277350001 | ||||||
| BREAMS CORPORATE SERVICES | Nominee Director | 16 Bedford Street Covent Garden WC2E 9HF London | 900002300001 |
Who are the persons with significant control of SHAW & SONS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Civica Election Services Limited | Apr 06, 2016 | Stamford Street SE1 9LQ London Southbank Central England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SHAW & SONS GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 08, 2016 | Aug 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does SHAW & SONS GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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