SHOWERS & EYEBATHS SERVICES LIMITED

SHOWERS & EYEBATHS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSHOWERS & EYEBATHS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03447603
    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 SHOWERS & EYEBATHS SERVICES LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is SHOWERS & EYEBATHS SERVICES LIMITED located?

    Registered Office Address
    Arden Works Whitefield Road
    Bredbury
    SK6 2SS Stockport
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHOWERS & EYEBATHS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SHOWERS & EYEBATHS SERVICES LIMITED?

    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

    3 pagesDS01

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 10, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Oct 10, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 12 in full

    4 pagesMR04

    Registered office address changed from Unit 23C Sandwash Close Rainford Merseyside WA11 8LY to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on Oct 12, 2017

    1 pagesAD01

    Confirmation statement made on Oct 10, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    17 pagesAA

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Confirmation statement made on Oct 10, 2016 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Appointment of Mr Paul Darlington as a director on May 03, 2016

    2 pagesAP01

    Termination of appointment of Janet Waine as a secretary on May 03, 2016

    1 pagesTM02

    Termination of appointment of Simon Thomas Ingham as a director on May 03, 2016

    1 pagesTM01

    Annual return made up to Oct 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 75
    SH01

    Who are the officers of SHOWERS & EYEBATHS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARLINGTON, Paul
    Whitefield Road
    Bredbury
    SK6 2SS Stockport
    Arden Works
    Cheshire
    United Kingdom
    Director
    Whitefield Road
    Bredbury
    SK6 2SS Stockport
    Arden Works
    Cheshire
    United Kingdom
    United KingdomBritishManaging Director207812990001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    HOCKENHULL, Michele
    19 Woolacombe Avenue
    Sutton Leach
    WA9 4NQ St Helens
    Merseyside
    Secretary
    19 Woolacombe Avenue
    Sutton Leach
    WA9 4NQ St Helens
    Merseyside
    BritishDirector31927030001
    WAINE, Janet
    Morden Avenue
    Ashton In Makerfield
    WN4 9PT Wigan
    47
    Lancashire
    Secretary
    Morden Avenue
    Ashton In Makerfield
    WN4 9PT Wigan
    47
    Lancashire
    BritishManager20594520002
    BURNEY, Geoffrey
    Dale House Fold
    Poynton
    SK12 1DG Stockport
    Beech Tree Cottage
    Cheshire
    Director
    Dale House Fold
    Poynton
    SK12 1DG Stockport
    Beech Tree Cottage
    Cheshire
    EnglandEnglishAccountant131558820001
    DOOTSON, Stephen
    Unit 23c Sandwash Close
    Rainford
    WA11 8LY Merseyside
    Director
    Unit 23c Sandwash Close
    Rainford
    WA11 8LY Merseyside
    EnglandBritishFinancial Manager38611170001
    INGHAM, Simon Thomas
    Ash Tree Road
    SK14 4EN Hyde
    1
    Cheshire
    United Kingdom
    Director
    Ash Tree Road
    SK14 4EN Hyde
    1
    Cheshire
    United Kingdom
    United KingdomBritishManaging Director135506540001
    YATES, Allen
    37 St Marys Avenue
    Billinge
    WN5 7NQ Wigan
    Director
    37 St Marys Avenue
    Billinge
    WN5 7NQ Wigan
    BritishEngineer31927020003
    YATES, Craig Allen
    Upholland Road
    Billinge
    WN5 7AJ Wigan
    347
    Greater Manchester
    Director
    Upholland Road
    Billinge
    WN5 7AJ Wigan
    347
    Greater Manchester
    EnglandBritishEngineer131388690001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of SHOWERS & EYEBATHS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Darlington
    Whitefield Road
    Bredbury
    SK6 2SS Stockport
    Arden Works
    Cheshire
    United Kingdom
    May 03, 2016
    Whitefield Road
    Bredbury
    SK6 2SS Stockport
    Arden Works
    Cheshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    J.D. Hughes Group Limited
    Whitefield Road
    Bredbury
    SK6 2SS Stockport
    Arden Works
    England
    Apr 06, 2016
    Whitefield Road
    Bredbury
    SK6 2SS Stockport
    Arden Works
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number00939240
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SHOWERS & EYEBATHS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 18, 2012
    Delivered On May 22, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 22, 2012Registration of a charge (MG01)
    • Sep 27, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 28, 2012
    Delivered On Mar 31, 2012
    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 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
    • The North West Fund for Business Loans LP
    Transactions
    • Mar 31, 2012Registration of a charge (MG01)
    • May 07, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 14, 2012
    Delivered On Feb 23, 2012
    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
    F/H land on the south west side of sandwash close, rainford t/no MS475649.
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Feb 23, 2012Registration of a charge (MG01)
    • May 07, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 26, 2012
    Delivered On Jan 30, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Close Invoice Finance LTD
    Transactions
    • Jan 30, 2012Registration of a charge (MG01)
    • May 07, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 30, 2011
    Delivered On Oct 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company on any account whatsoever
    Short particulars
    The property being land and buildings on the south west side of sandwash close rainford merseyside t/no. MS475649.
    Persons Entitled
    • The Trustees of Hughes Safety Showers Ssas
    Transactions
    • Oct 07, 2011Registration of a charge (MG01)
    • Sep 26, 2013Satisfaction of a charge (MR04)
    Floating charge (all assets)
    Created On Apr 27, 2011
    Delivered On Apr 30, 2011
    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
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited (the Security Holder)
    Transactions
    • Apr 30, 2011Registration of a charge (MG01)
    • Jun 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On Apr 27, 2011
    Delivered On Apr 30, 2011
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited (the Security Holder)
    Transactions
    • Apr 30, 2011Registration of a charge (MG01)
    • Jun 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 25, 2006
    Delivered On Jul 27, 2006
    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
    • Jul 27, 2006Registration of a charge (395)
    • Jun 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 14, 2003
    Delivered On Nov 04, 2003
    Satisfied
    Amount secured
    £25000.00 due or to become due from the company to the chargee
    Short particulars
    Unit 23C rainford industrial estate sandwash close rainford st helens.
    Persons Entitled
    • Amf Small Firms Fund Limited a General Partner of Merseyside Special Investment (Small Firms)Fund
    Transactions
    • Nov 04, 2003Registration of a charge (395)
    • Jun 15, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Jan 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 07, 2003
    Delivered On Jul 10, 2003
    Satisfied
    Amount secured
    £120,000.00 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises situate on the south west side of sandwash close rainford st helens merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 10, 2003Registration of a charge (395)
    • Jun 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Mar 28, 2001
    Delivered On Apr 09, 2001
    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 Trading as Alex Lawrie Factors
    Transactions
    • Apr 09, 2001Registration of a charge (395)
    • Feb 21, 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