SHS INTEGRATED SERVICES LIMITED

SHS INTEGRATED SERVICES LIMITED

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

    Company NameSHS INTEGRATED SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03518462
    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 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 AddressNo

    What were the previous names of SHS INTEGRATED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWANBRIDGE HIRE & SALES LIMITEDFeb 27, 1998Feb 27, 1998

    What are the latest accounts for SHS INTEGRATED SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SHS INTEGRATED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    19 pagesAM23

    Administrator's progress report

    17 pagesAM10

    Administrator's progress report

    17 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Termination of appointment of Richard Anthony Kilner as a director on May 30, 2017

    2 pagesTM01

    Notice of deemed approval of proposals

    42 pagesAM06

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Statement of administrator's proposal

    42 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registration of charge 035184620015, created on Mar 08, 2017

    22 pagesMR01

    Appointment of Mr Lee Mclean Marshall as a director on Jan 01, 2017

    2 pagesAP01

    Appointment of Ms Fiona Jane Gibson as a director on Jan 16, 2017

    2 pagesAP01

    Termination of appointment of Paul Leslie Oldham as a director on Jan 16, 2017

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2015

    33 pagesAA

    Registration of charge 035184620014, created on Dec 16, 2016

    26 pagesMR01

    Termination of appointment of Leighton Humphreys as a director on Nov 22, 2016

    1 pagesTM01

    Termination of appointment of Cameron James Reid as a director on Apr 25, 2016

    1 pagesTM01

    Appointment of Mr Leighton Humphreys as a director on Jul 14, 2016

    2 pagesAP01

    Resolutions

    Resolutions
    57 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of SHS INTEGRATED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Fiona Jane
    One Valpy
    20 Valpy Street
    RG1 1AR Reading
    Business Growth Fund Plc
    England
    Director
    One Valpy
    20 Valpy Street
    RG1 1AR Reading
    Business Growth Fund Plc
    England
    EnglandBritishCompany Director199628530002
    MARSHALL, Lee Mclean
    c/o Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    Director
    c/o Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    ScotlandBritishCompany Director216385900001
    PAYNE, Gavin
    c/o Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    Director
    c/o Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    United KingdomBritishDirector116678790003
    SMITH, Paul David
    c/o Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    Director
    c/o Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    United KingdomBritishNone152126600001
    WINT, Roger
    c/o Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    Director
    c/o Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    United KingdomBritishDirector169402800001
    ANTANELIS, Sue Ellen
    8 Tirbach
    Cwmbach
    CF44 0BD Aberdare
    Rct
    Secretary
    8 Tirbach
    Cwmbach
    CF44 0BD Aberdare
    Rct
    BritishDirector / Company Secretary117840810001
    GENT, Thomas
    8 Clos Tyniad Glo
    Barry Waterfront
    CF63 4QQ Barry
    Vale Of Glamorgan
    Secretary
    8 Clos Tyniad Glo
    Barry Waterfront
    CF63 4QQ Barry
    Vale Of Glamorgan
    BritishDirector118680370001
    HADFIELD, Gordon Charles
    Swanbridge Farm House
    St Marys Well Bay Road Sully
    CF64 5UJ Penarth
    South Glamorgan
    Secretary
    Swanbridge Farm House
    St Marys Well Bay Road Sully
    CF64 5UJ Penarth
    South Glamorgan
    BritishBuilder Developer57000160001
    JARVIS, Rhys
    14 Glan Y Mor
    Water Front
    CF63 4BB Barry
    Secretary
    14 Glan Y Mor
    Water Front
    CF63 4BB Barry
    British88487010001
    SMITH, Audrey Barbara
    2 Swanbridge Farm
    Saint Marys Well Bay Road
    CF64 5UJ Penarth
    Secretary
    2 Swanbridge Farm
    Saint Marys Well Bay Road
    CF64 5UJ Penarth
    BritishSecretary93162060001
    SMITH, Audrey Barbara
    2 Swanbridge Farm
    Saint Marys Well Bay Road
    CF64 5UJ Penarth
    Secretary
    2 Swanbridge Farm
    Saint Marys Well Bay Road
    CF64 5UJ Penarth
    BritishCompany Secretary93162060001
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    ANTANELIS, Sue Ellen
    8 Tirbach
    Cwmbach
    CF44 0BD Aberdare
    Rct
    Director
    8 Tirbach
    Cwmbach
    CF44 0BD Aberdare
    Rct
    BritishDirector / Company Secretary117840810001
    GENT, Thomas
    8 Clos Tyniad Glo
    Barry Waterfront
    CF63 4QQ Barry
    Vale Of Glamorgan
    Director
    8 Clos Tyniad Glo
    Barry Waterfront
    CF63 4QQ Barry
    Vale Of Glamorgan
    BritishScaffolding118680370001
    HADFIELD, Gordon Charles
    Swanbridge Farm House
    St Marys Well Bay Road Sully
    CF64 5UJ Penarth
    South Glamorgan
    Director
    Swanbridge Farm House
    St Marys Well Bay Road Sully
    CF64 5UJ Penarth
    South Glamorgan
    BritishBuilder/Developer57000160001
    HAWKES, Jonathan Derrick
    Unit 15a
    Atlantic Business Park
    CF63 3RF Barry
    Vale Of Glamorgan
    Director
    Unit 15a
    Atlantic Business Park
    CF63 3RF Barry
    Vale Of Glamorgan
    United KingdomBritishScaffolding131509040002
    HUMPHREYS, Leighton
    Unit 15a
    Atlantic Business Park
    CF63 3RF Barry
    Vale Of Glamorgan
    Director
    Unit 15a
    Atlantic Business Park
    CF63 3RF Barry
    Vale Of Glamorgan
    WalesBritishFinance Director136523830004
    KILNER, Richard Anthony
    Atlantic Business Park
    CF63 3RF Barry
    Unit 15a
    Vale Of Glamorgan
    Director
    Atlantic Business Park
    CF63 3RF Barry
    Unit 15a
    Vale Of Glamorgan
    United KingdomBritishCompany Director149711380001
    MARSHALL, Jason
    Cotleys Barn
    Whiston
    Haverford West
    1
    Pembroke
    United Kingdom
    Director
    Cotleys Barn
    Whiston
    Haverford West
    1
    Pembroke
    United Kingdom
    WalesBritishOperations Director Scaffoldin124925270002
    OLDHAM, Paul Leslie
    Hartwell House 55-61
    Victoria Street
    BS1 6AD Bristol
    Business Growth Fund Plc
    United Kingdom
    Director
    Hartwell House 55-61
    Victoria Street
    BS1 6AD Bristol
    Business Growth Fund Plc
    United Kingdom
    United KingdomBritishEquity Investor174059700001
    REID, Cameron James
    Unit 15a
    Atlantic Business Park
    CF63 3RF Barry
    Vale Of Glamorgan
    Director
    Unit 15a
    Atlantic Business Park
    CF63 3RF Barry
    Vale Of Glamorgan
    EnglandBritishBusiness Development Director197020120001
    SMITH, Audrey Barbara
    2 Swanbridge Farm
    Saint Marys Well Bay Road
    CF64 5UJ Penarth
    Director
    2 Swanbridge Farm
    Saint Marys Well Bay Road
    CF64 5UJ Penarth
    BritishCompany Secretary93162060001
    SMITH, Paul David
    No 2 Swanbridge Farm
    Saint Marys Well Bay Road, Swanbridg
    CF64 5UJ Penarth
    South Glamorgan
    Director
    No 2 Swanbridge Farm
    Saint Marys Well Bay Road, Swanbridg
    CF64 5UJ Penarth
    South Glamorgan
    WalesBritishDirector185576980001
    SMITH, Wayne John
    Swanbridge Farm
    Saint Marys Well Bay Road, Swanbridg
    CF64 5UJ Penarth
    South Glamorgan
    Director
    Swanbridge Farm
    Saint Marys Well Bay Road, Swanbridg
    CF64 5UJ Penarth
    South Glamorgan
    BritishDirector63538860001
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Does SHS INTEGRATED SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Finance Wales Investments (3) LTD
    Transactions
    • Mar 14, 2017Registration of a charge (MR01)
    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
    • Bgf Investments LP Acting by Its General Partner Business Growth Fund PLC
    Transactions
    • Dec 23, 2016Registration of a charge (MR01)
    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
    • National Westminster Bank PLC
    Transactions
    • May 07, 2015Registration of a charge (MR01)
    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
    • National Westminster Bank PLC
    Transactions
    • May 07, 2015Registration of a charge (MR01)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • May 05, 2015Registration of a charge (MR01)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • May 05, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 16, 2014Registration of a charge (MR01)
    • May 14, 2015Satisfaction of a charge (MR04)
    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
    • Finance Wales Investments (8) LTD
    Transactions
    • Sep 06, 2014Registration of a charge (MR01)
    • May 13, 2015Satisfaction of a charge (MR04)
    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
    • Layher Limited
    Transactions
    • Apr 29, 2014Registration of a charge (MR01)
    • Apr 29, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 09, 2011Registration of a charge (MG01)
    • May 14, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 25, 2011Registration of a charge (MG01)
    • May 14, 2015Satisfaction of a charge (MR04)
    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
    • Lombard North Central PLC
    Transactions
    • Feb 19, 2009Registration of a charge (395)
    • Apr 29, 2015Satisfaction of a charge (MR04)
    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
    • Lombard North Central PLC
    Transactions
    • Dec 06, 2008Registration of a charge (395)
    • Apr 29, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 02, 2007Registration of a charge (395)
    • Oct 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • May 16, 2001Registration of a charge (395)
    • Aug 31, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SHS INTEGRATED SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2017Administration started
    Apr 03, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Michael Hawes
    5 Callaghan Square
    CF10 5BT Cardiff
    practitioner
    5 Callaghan Square
    CF10 5BT Cardiff
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham

    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