SHAW INSPECTION SYSTEMS LIMITED

SHAW INSPECTION SYSTEMS LIMITED

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

    Company NameSHAW INSPECTION SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03672214
    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 SHAW INSPECTION SYSTEMS LIMITED?

    • (2956) /

    Where is SHAW INSPECTION SYSTEMS LIMITED located?

    Registered Office Address
    Bergstrand House Parkwood Close
    Broadley Industrial Estate
    PL6 7SG Plymouth
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of SHAW INSPECTION SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    X-TEK INDUSTRIAL LIMITEDJun 26, 2002Jun 26, 2002
    OIS ENGINEERING LIMITEDFeb 12, 1999Feb 12, 1999
    COPINSAY LIMITEDNov 23, 1998Nov 23, 1998

    What are the latest accounts for SHAW INSPECTION SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SHAW INSPECTION SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Nov 08, 2012

    7 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2011

    LRESSP

    Appointment of Henry Brown Mccoll as a director on Oct 04, 2011

    3 pagesAP01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Annual return made up to Nov 23, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2010

    Statement of capital on Nov 30, 2010

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 23, 2009 with full list of shareholders

    14 pagesAR01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2007

    20 pagesAA

    Full accounts made up to May 31, 2007

    16 pagesAA

    legacy

    1 pages225

    legacy

    5 pages363a

    legacy

    1 pages353

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of SHAW INSPECTION SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCOLL, Henry Brown
    Glendevon 89 Thorniecroft Drive
    Cumbernauld
    G67 4JT Glasgow
    Lanarkshire
    Secretary
    Glendevon 89 Thorniecroft Drive
    Cumbernauld
    G67 4JT Glasgow
    Lanarkshire
    British64856470001
    BUCKLEY, William Peter
    2 Red Oaks Crescent
    M4G 1A5 Toronto
    Ontario
    Canada
    Director
    2 Red Oaks Crescent
    M4G 1A5 Toronto
    Ontario
    Canada
    CanadianExecutive Vice President53524520001
    LOVE, Gary Scott
    2100 Blyth Crescent
    Oakville
    Ontario
    L6j 5h6
    Canada
    Director
    2100 Blyth Crescent
    Oakville
    Ontario
    L6j 5h6
    Canada
    CanadianVp Finance And Cfo115124230001
    MCCOLL, Henry Brown
    89 Thorniecroft Drive
    Cumbernauld
    G67 4JT Glasgow
    Glendevon
    Lanarkshire
    United Kingdom
    Director
    89 Thorniecroft Drive
    Cumbernauld
    G67 4JT Glasgow
    Glendevon
    Lanarkshire
    United Kingdom
    United KingdomBritishAccountant64856470001
    CRUYCKE, Bernard
    Roeselarestraat 118
    8560 Wevelgem
    Belgium
    Secretary
    Roeselarestraat 118
    8560 Wevelgem
    Belgium
    BelgianManaging Director35023250001
    EDWARDS, Bernard John
    Cross Keys House
    16 Th Copse Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    Secretary
    Cross Keys House
    16 Th Copse Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    British101017470001
    MARSH, Peter Christopher
    The Old School House
    HP17 8SE Bishopstone
    Buckinghamshire
    Secretary
    The Old School House
    HP17 8SE Bishopstone
    Buckinghamshire
    BritishGeneral Manager94713920001
    TAYLOR, David Kirk
    17 Allonby Way
    HP21 7JA Aylesbury
    Buckinghamshire
    Secretary
    17 Allonby Way
    HP21 7JA Aylesbury
    Buckinghamshire
    BritishAccountant5494580001
    THE OXFORD SECRETARIAT LIMITED
    9 High Street
    OX9 3EH Thame
    Oxfordshire
    Secretary
    9 High Street
    OX9 3EH Thame
    Oxfordshire
    53562880001
    DRAKE, Stephen Geoffrey
    30 Latchmoor Park
    Ludham
    NR29 5RA Great Yarmouth
    Norfolk
    Director
    30 Latchmoor Park
    Ludham
    NR29 5RA Great Yarmouth
    Norfolk
    BritishEngineer24207920001
    HADLAND, Roger
    Roseacre 91 Scatterdells Lane
    Chipperfield
    WD4 9EU Kings Langley
    Hertfordshire
    Director
    Roseacre 91 Scatterdells Lane
    Chipperfield
    WD4 9EU Kings Langley
    Hertfordshire
    EnglandBritishManaging Director29038790001
    HYDE, Peter
    21 Four Acre
    Mellor
    BB2 7ES Blackburn
    Lancashire
    Director
    21 Four Acre
    Mellor
    BB2 7ES Blackburn
    Lancashire
    BritishAccountant46377760001
    MARSH, Peter Christopher
    The Old School House
    HP17 8SE Bishopstone
    Buckinghamshire
    Director
    The Old School House
    HP17 8SE Bishopstone
    Buckinghamshire
    EnglandBritishGeneral Manager94713920001
    TAYLOR, David Kirk
    17 Allonby Way
    HP21 7JA Aylesbury
    Buckinghamshire
    Director
    17 Allonby Way
    HP21 7JA Aylesbury
    Buckinghamshire
    BritishAccountant5494580001
    OXFORD FORMATIONS LIMITED
    98 High Street
    OX9 3EH Thame
    Oxfordshire
    Director
    98 High Street
    OX9 3EH Thame
    Oxfordshire
    49956020001

    Does SHAW INSPECTION SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Invoice finance aggreement
    Created On Nov 08, 2005
    Delivered On Nov 10, 2005
    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
    All book and other debts, revenues and claims both present and future and all things in action due or owing. See the mortgage charge document for full details.
    Persons Entitled
    • Davenham Trade Finance Limited
    Transactions
    • Nov 10, 2005Registration of a charge (395)
    • Jun 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 08, 2005
    Delivered On Nov 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed equitable charge all estate or interest in any f/h or l/h property. By way of fixed charge all its uncalled capital goodwill trademarks trade names patents copyrights and other intellectual property and all stocks shares and/or other securities and all book debts and other debts. By way of floating charge all other undertakings and assets.
    Persons Entitled
    • Davenham Trade Finance Limited
    Transactions
    • Nov 10, 2005Registration of a charge (395)
    • Jun 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 02, 2000
    Delivered On May 04, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • May 04, 2000Registration of a charge (395)
    • May 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 04, 1999
    Delivered On Feb 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as copinsay limited) to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 12, 1999Registration of a charge (395)
    • Oct 18, 2005Statement of satisfaction of a charge in full or part (403a)

    Does SHAW INSPECTION SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2013Dissolved on
    Nov 09, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Michael Hall
    2nd Floor, Capital House 2 Festival Square
    EH3 9SU Edinburgh
    practitioner
    2nd Floor, Capital House 2 Festival Square
    EH3 9SU Edinburgh

    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