SHED FIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSHED FIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03714837
    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 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 AddressNo

    What are the latest accounts for SHED FIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for SHED FIVE 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

    Director's details changed for Graham Way on Nov 16, 2012

    2 pagesCH01

    Registered office address changed from 10 st. Bride Street London EC4A 4AD United Kingdom on Jan 08, 2013

    1 pagesAD01

    Appointment of Graham Way as a director on Nov 15, 2012

    3 pagesAP01

    Termination of appointment of Andrew Davis as a director on Nov 14, 2012

    2 pagesTM01

    Appointment of Alan Peter Howard as a director on Nov 14, 2012

    3 pagesAP01

    Full accounts made up to Jun 30, 2011

    14 pagesAA

    Annual return made up to Jan 12, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2012

    Statement of capital on Jan 25, 2012

    • Capital: GBP 3,000,000
    SH01

    Registered office address changed from C/O Gd Secretarial Services Limited 90 Fetter Lane London EC4A 1PT United Kingdom on Jan 25, 2012

    1 pagesAD01

    Full accounts made up to Jun 30, 2010

    34 pagesAA

    Annual return made up to Jan 12, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew David as a director

    1 pagesTM01

    Termination of appointment of Bradley Gold as a director

    1 pagesTM01

    Termination of appointment of Praful Unadkat as a secretary

    1 pagesTM02

    Appointment of Mr Andrew Davis as a director

    2 pagesAP01

    Termination of appointment of Sheila Wye as a director

    1 pagesTM01

    Appointment of Mr Andrew David as a director

    2 pagesAP01

    Registered office address changed from Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG on Aug 20, 2010

    1 pagesAD01

    Termination of appointment of Sheila Wye as a director

    1 pagesTM01

    Termination of appointment of Bradley Gold as a director

    1 pagesTM01

    Termination of appointment of Praful Unadkat as a secretary

    1 pagesTM02

    Appointment of Gd Secretarial Services Limited as a secretary

    2 pagesAP04

    legacy

    3 pagesMG02

    Who are the officers of SHED FIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GD SECRETARIAL SERVICES LIMITED
    Fetter Lane
    EC4A 1PT London
    90
    United Kingdom
    Secretary
    Fetter Lane
    EC4A 1PT London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02471626
    66216820001
    AVERY, Graham
    Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Recovery House
    Essex
    United Kingdom
    Director
    Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Recovery House
    Essex
    United Kingdom
    EnglandBritishNone71863630005
    HOWARD, Alan Peter
    Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Recovery House
    Essex
    United Kingdom
    Director
    Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Recovery House
    Essex
    United Kingdom
    EnglandBritishNone92755830001
    UNADKAT, Praful Gokaldas
    61 Lankton Close
    BR3 5DZ Beckenham
    Kent
    Secretary
    61 Lankton Close
    BR3 5DZ Beckenham
    Kent
    BritishGroup Investments Director29138230001
    WITCHELL, David
    81 Lambton Road
    Raynes Park
    SW20 0LW London
    Secretary
    81 Lambton Road
    Raynes Park
    SW20 0LW London
    BritishAccountant114026690002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CURTIS, William Spencer Seymour
    162 Sunningvale Avenue
    TN16 3TW Biggin Hill
    Kent
    Director
    162 Sunningvale Avenue
    TN16 3TW Biggin Hill
    Kent
    United KingdomBritishPilot64574440002
    DAVID, Andrew
    c/o Gd Secretarial Services Limited
    Fetter Lane
    EC4A 1PT London
    90
    United Kingdom
    Director
    c/o Gd Secretarial Services Limited
    Fetter Lane
    EC4A 1PT London
    90
    United Kingdom
    United KingdomBritishDirector153587350001
    DAVIES, Richard Alun
    Kennel Farm Church Lane
    Claydon
    IP6 0EN Ipswich
    Director
    Kennel Farm Church Lane
    Claydon
    IP6 0EN Ipswich
    United KingdomBritishPilot42098720001
    DAVIS, Andrew
    St. Bride Street
    EC4A 4AD London
    10
    United Kingdom
    Director
    St. Bride Street
    EC4A 4AD London
    10
    United Kingdom
    United KingdomBritishDirector77124350001
    GOLD, Bradley, Mr.
    8 Cranmer Road
    Riverhead
    TN13 2AT Sevenoaks
    Kent
    Director
    8 Cranmer Road
    Riverhead
    TN13 2AT Sevenoaks
    Kent
    United KingdomBritishLegal And Administrative Execu51819490009
    GOLD, Ralph
    Bayham Lake Estate
    Bayham Lake Lamberhurst
    TN3 8BG Tunbridge Wells
    Kent
    Director
    Bayham Lake Estate
    Bayham Lake Lamberhurst
    TN3 8BG Tunbridge Wells
    Kent
    United KingdomBritishJoint Chairman Ultimate Holdin12921270005
    VAUGHAN, Michael John
    Waltham House 223 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    Director
    Waltham House 223 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    BritishDirector41590620002
    WITCHELL, David
    81 Lambton Road
    Raynes Park
    SW20 0LW London
    Director
    81 Lambton Road
    Raynes Park
    SW20 0LW London
    EnglandBritishAccountant114026690002
    WYE, Sheila Louise
    85 Swarraton
    SO24 9TQ Alresford
    Hampshire
    Director
    85 Swarraton
    SO24 9TQ Alresford
    Hampshire
    EnglandBritishGroup Finance Director102345470001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does SHED FIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bombardier Capital Inc.
    Transactions
    • Jun 08, 2001Registration of a charge (395)
    • Jul 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bombardier Capital Inc.
    Transactions
    • Jan 30, 2001Registration of a charge (395)
    • Jul 12, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Bombardier Capital Inc.
    Transactions
    • Jan 30, 2001Registration of a charge (395)
    • Jul 12, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 19, 1999Registration of a charge (395)
    • Jul 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    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