SHS INTEGRATED SERVICES LIMITED
Overview
Company Name | SHS INTEGRATED SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03518462 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SHS INTEGRATED SERVICES LIMITED?
- Scaffold erection (43991) / Construction
Where is SHS INTEGRATED SERVICES LIMITED located?
Registered Office Address | c/o DELOITTE LLP Four Brindleyplace B1 2HZ Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHS INTEGRATED SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
SWANBRIDGE HIRE & SALES LIMITED | Feb 27, 1998 | Feb 27, 1998 |
What are the latest accounts for SHS INTEGRATED SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SHS INTEGRATED SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of move from Administration to Dissolution | 19 pages | AM23 | ||||||||||||||
Administrator's progress report | 17 pages | AM10 | ||||||||||||||
Administrator's progress report | 17 pages | AM10 | ||||||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||||||
Termination of appointment of Richard Anthony Kilner as a director on May 30, 2017 | 2 pages | TM01 | ||||||||||||||
Notice of deemed approval of proposals | 42 pages | AM06 | ||||||||||||||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||||||||||||||
Statement of administrator's proposal | 42 pages | AM03 | ||||||||||||||
Registered office address changed from Unit 15a Atlantic Business Park Barry Vale of Glamorgan CF63 3RF to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on Apr 04, 2017 | 2 pages | AD01 | ||||||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||||||
Registration of charge 035184620015, created on Mar 08, 2017 | 22 pages | MR01 | ||||||||||||||
Appointment of Mr Lee Mclean Marshall as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Fiona Jane Gibson as a director on Jan 16, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Leslie Oldham as a director on Jan 16, 2017 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 33 pages | AA | ||||||||||||||
Registration of charge 035184620014, created on Dec 16, 2016 | 26 pages | MR01 | ||||||||||||||
Termination of appointment of Leighton Humphreys as a director on Nov 22, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Cameron James Reid as a director on Apr 25, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Leighton Humphreys as a director on Jul 14, 2016 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 57 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of SHS INTEGRATED SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIBSON, Fiona Jane | Director | One Valpy 20 Valpy Street RG1 1AR Reading Business Growth Fund Plc England | England | British | Company Director | 199628530002 | ||||
MARSHALL, Lee Mclean | Director | c/o Deloitte Llp Four Brindleyplace B1 2HZ Birmingham | Scotland | British | Company Director | 216385900001 | ||||
PAYNE, Gavin | Director | c/o Deloitte Llp Four Brindleyplace B1 2HZ Birmingham | United Kingdom | British | Director | 116678790003 | ||||
SMITH, Paul David | Director | c/o Deloitte Llp Four Brindleyplace B1 2HZ Birmingham | United Kingdom | British | None | 152126600001 | ||||
WINT, Roger | Director | c/o Deloitte Llp Four Brindleyplace B1 2HZ Birmingham | United Kingdom | British | Director | 169402800001 | ||||
ANTANELIS, Sue Ellen | Secretary | 8 Tirbach Cwmbach CF44 0BD Aberdare Rct | British | Director / Company Secretary | 117840810001 | |||||
GENT, Thomas | Secretary | 8 Clos Tyniad Glo Barry Waterfront CF63 4QQ Barry Vale Of Glamorgan | British | Director | 118680370001 | |||||
HADFIELD, Gordon Charles | Secretary | Swanbridge Farm House St Marys Well Bay Road Sully CF64 5UJ Penarth South Glamorgan | British | Builder Developer | 57000160001 | |||||
JARVIS, Rhys | Secretary | 14 Glan Y Mor Water Front CF63 4BB Barry | British | 88487010001 | ||||||
SMITH, Audrey Barbara | Secretary | 2 Swanbridge Farm Saint Marys Well Bay Road CF64 5UJ Penarth | British | Secretary | 93162060001 | |||||
SMITH, Audrey Barbara | Secretary | 2 Swanbridge Farm Saint Marys Well Bay Road CF64 5UJ Penarth | British | Company Secretary | 93162060001 | |||||
CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
ANTANELIS, Sue Ellen | Director | 8 Tirbach Cwmbach CF44 0BD Aberdare Rct | British | Director / Company Secretary | 117840810001 | |||||
GENT, Thomas | Director | 8 Clos Tyniad Glo Barry Waterfront CF63 4QQ Barry Vale Of Glamorgan | British | Scaffolding | 118680370001 | |||||
HADFIELD, Gordon Charles | Director | Swanbridge Farm House St Marys Well Bay Road Sully CF64 5UJ Penarth South Glamorgan | British | Builder/Developer | 57000160001 | |||||
HAWKES, Jonathan Derrick | Director | Unit 15a Atlantic Business Park CF63 3RF Barry Vale Of Glamorgan | United Kingdom | British | Scaffolding | 131509040002 | ||||
HUMPHREYS, Leighton | Director | Unit 15a Atlantic Business Park CF63 3RF Barry Vale Of Glamorgan | Wales | British | Finance Director | 136523830004 | ||||
KILNER, Richard Anthony | Director | Atlantic Business Park CF63 3RF Barry Unit 15a Vale Of Glamorgan | United Kingdom | British | Company Director | 149711380001 | ||||
MARSHALL, Jason | Director | Cotleys Barn Whiston Haverford West 1 Pembroke United Kingdom | Wales | British | Operations Director Scaffoldin | 124925270002 | ||||
OLDHAM, Paul Leslie | Director | Hartwell House 55-61 Victoria Street BS1 6AD Bristol Business Growth Fund Plc United Kingdom | United Kingdom | British | Equity Investor | 174059700001 | ||||
REID, Cameron James | Director | Unit 15a Atlantic Business Park CF63 3RF Barry Vale Of Glamorgan | England | British | Business Development Director | 197020120001 | ||||
SMITH, Audrey Barbara | Director | 2 Swanbridge Farm Saint Marys Well Bay Road CF64 5UJ Penarth | British | Company Secretary | 93162060001 | |||||
SMITH, Paul David | Director | No 2 Swanbridge Farm Saint Marys Well Bay Road, Swanbridg CF64 5UJ Penarth South Glamorgan | Wales | British | Director | 185576980001 | ||||
SMITH, Wayne John | Director | Swanbridge Farm Saint Marys Well Bay Road, Swanbridg CF64 5UJ Penarth South Glamorgan | British | Director | 63538860001 | |||||
CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Does SHS INTEGRATED SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 08, 2017 Delivered On Mar 14, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 16, 2016 Delivered On Dec 23, 2016 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 05, 2015 Delivered On May 07, 2015 | Outstanding | ||
Brief description Plot 3, sandall lane, kirk sandall industrial estate, DN3 1RA (land registry title no. SYK441408). Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 05, 2015 Delivered On May 07, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 30, 2015 Delivered On May 05, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 30, 2015 Delivered On May 05, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 11, 2014 Delivered On Sep 16, 2014 | Satisfied | ||
Brief description F/H property at plot 3 sandall lane kirk sandall industrial estate doncaster t/no. SYK441408. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 01, 2014 Delivered On Sep 06, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 24, 2014 Delivered On Apr 29, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed & floating charge | Created On Oct 27, 2011 Delivered On Nov 09, 2011 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 19, 2011 Delivered On Oct 25, 2011 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Marine mortgage | Created On Feb 13, 2009 Delivered On Feb 19, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 64/64 shares in the ship "donzi" official number 915428 and in its appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Marine mortgage | Created On Dec 03, 2008 Delivered On Dec 06, 2008 | Satisfied | Amount secured £200,700.00 due or to become due from the company to the chargee | |
Short particulars Donzi 43 zr hull id: DNAZC0291708. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 30, 2007 Delivered On Aug 02, 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 09, 2001 Delivered On May 16, 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. | ||||
Persons Entitled
| ||||
Transactions
|
Does SHS INTEGRATED SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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