SHED FIVE LIMITED
Overview
Company Name | SHED FIVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03714837 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHED FIVE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SHED FIVE LIMITED located?
Registered Office Address | Recovery House Roebuck Road, Hainault Business Park IG6 3TU Ilford Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SHED FIVE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for SHED FIVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Graham Way on Nov 16, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from 10 st. Bride Street London EC4A 4AD United Kingdom on Jan 08, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Graham Way as a director on Nov 15, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Davis as a director on Nov 14, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Alan Peter Howard as a director on Nov 14, 2012 | 3 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Jan 12, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Gd Secretarial Services Limited 90 Fetter Lane London EC4A 1PT United Kingdom on Jan 25, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 34 pages | AA | ||||||||||
Annual return made up to Jan 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Andrew David as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Bradley Gold as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Praful Unadkat as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew Davis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sheila Wye as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew David as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG on Aug 20, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sheila Wye as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Bradley Gold as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Praful Unadkat as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Gd Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of SHED FIVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GD SECRETARIAL SERVICES LIMITED | Secretary | Fetter Lane EC4A 1PT London 90 United Kingdom |
| 66216820001 | ||||||||||
AVERY, Graham | Director | Roebuck Road, Hainault Business Park IG6 3TU Ilford Recovery House Essex United Kingdom | England | British | None | 71863630005 | ||||||||
HOWARD, Alan Peter | Director | Roebuck Road, Hainault Business Park IG6 3TU Ilford Recovery House Essex United Kingdom | England | British | None | 92755830001 | ||||||||
UNADKAT, Praful Gokaldas | Secretary | 61 Lankton Close BR3 5DZ Beckenham Kent | British | Group Investments Director | 29138230001 | |||||||||
WITCHELL, David | Secretary | 81 Lambton Road Raynes Park SW20 0LW London | British | Accountant | 114026690002 | |||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
CURTIS, William Spencer Seymour | Director | 162 Sunningvale Avenue TN16 3TW Biggin Hill Kent | United Kingdom | British | Pilot | 64574440002 | ||||||||
DAVID, Andrew | Director | c/o Gd Secretarial Services Limited Fetter Lane EC4A 1PT London 90 United Kingdom | United Kingdom | British | Director | 153587350001 | ||||||||
DAVIES, Richard Alun | Director | Kennel Farm Church Lane Claydon IP6 0EN Ipswich | United Kingdom | British | Pilot | 42098720001 | ||||||||
DAVIS, Andrew | Director | St. Bride Street EC4A 4AD London 10 United Kingdom | United Kingdom | British | Director | 77124350001 | ||||||||
GOLD, Bradley, Mr. | Director | 8 Cranmer Road Riverhead TN13 2AT Sevenoaks Kent | United Kingdom | British | Legal And Administrative Execu | 51819490009 | ||||||||
GOLD, Ralph | Director | Bayham Lake Estate Bayham Lake Lamberhurst TN3 8BG Tunbridge Wells Kent | United Kingdom | British | Joint Chairman Ultimate Holdin | 12921270005 | ||||||||
VAUGHAN, Michael John | Director | Waltham House 223 Farleigh Road CR6 9EL Warlingham Surrey | British | Director | 41590620002 | |||||||||
WITCHELL, David | Director | 81 Lambton Road Raynes Park SW20 0LW London | England | British | Accountant | 114026690002 | ||||||||
WYE, Sheila Louise | Director | 85 Swarraton SO24 9TQ Alresford Hampshire | England | British | Group Finance Director | 102345470001 | ||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does SHED FIVE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Loan and security agreement | Created On Jun 01, 2001 Delivered On Jun 08, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the loan and security agreement | |
Short particulars By way of first fixed charge any rights which the company may have in an aircraft (learjet 45-156) and the purchase agreement dated 26.01.2001 between the company and learjet inc.for the purchase of the aircraft. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Loan and security agreement | Created On Jan 16, 2001 Delivered On Jan 30, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Any rights which the company may have in an aircraft (learjet 45-138) (the "aircraft") and the purchase agreement dated april 30TH 1999 for the purchase of the aircraft. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Loan and security agreement | Created On Jan 16, 2001 Delivered On Jan 30, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Any rights which the company may have in an aircraft (learjet 45-124) (the "aircraft") and the purchase agreement dated april 30TH 1999 for the purchase of the aircraft. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On May 11, 1999 Delivered On May 19, 1999 | Satisfied | Amount secured All monies due or to become due from the company 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. | ||||
Persons Entitled
| ||||
Transactions
|
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