SHIELDCOM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSHIELDCOM LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03815471
    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 SHIELDCOM LTD?

    • Manufacture of cutlery (25710) / Manufacturing

    Where is SHIELDCOM LTD located?

    Registered Office Address
    Tower 12
    18-22 Bridge Street
    M3 3BZ Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIELDCOM LTD?

    Previous Company Names
    Company NameFromUntil
    SHIELDCOM ENGINEERING LIMITEDFeb 27, 2004Feb 27, 2004
    SHIELDCOME ENGINEERING LTDJul 28, 1999Jul 28, 1999

    What are the latest accounts for SHIELDCOM LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2013
    Next Accounts Due OnJul 31, 2014
    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What is the status of the latest confirmation statement for SHIELDCOM LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 28, 2016
    Next Confirmation Statement DueAug 11, 2016
    OverdueYes

    What is the status of the latest annual return for SHIELDCOM LTD?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SHIELDCOM LTD?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Aug 15, 2014

    18 pages2.24B

    Notice of move from Administration to Dissolution on Aug 15, 2014

    18 pages2.35B

    Administrator's progress report to Feb 15, 2014

    23 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    35 pages2.17B

    Registered office address changed from * Suite 5 1St Floor Martland Mill, Mart Lane Burscough Lancashire L40 0SD United Kingdom* on Aug 30, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Total exemption small company accounts made up to Oct 31, 2012

    8 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Director's details changed for Mr David Sanders on May 20, 2013

    3 pagesCH01

    legacy

    9 pagesMG01

    Annual return made up to Jul 28, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2012

    Statement of capital on Aug 24, 2012

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2011

    6 pagesAA

    Certificate of change of name

    Company name changed shieldcom engineering LIMITED\certificate issued on 28/03/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 28, 2012

    Change company name resolution on Feb 29, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * Unit 43 Weaver Industrial Estate Blackburne Street Liverpool Merseyside L19 8JA England* on Feb 02, 2012

    1 pagesAD01

    Registered office address changed from * 300 St Mary's Road Cressington Liverpool L19 0NQ* on Sep 14, 2011

    1 pagesAD01

    Annual return made up to Jul 28, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2010

    6 pagesAA

    Annual return made up to Jul 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Sanders on Jul 27, 2010

    2 pagesCH01

    Director's details changed for David Leslie Keen on Jul 27, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2009

    8 pagesAA

    Who are the officers of SHIELDCOM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEN, David Leslie
    39 Bower Road
    Woolton
    L25 4RG Liverpool
    Merseyside
    Director
    39 Bower Road
    Woolton
    L25 4RG Liverpool
    Merseyside
    EnglandBritish67326180003
    KEEN, Peter
    20 Lynmouth Road
    L17 6AN Liverpool
    Lancashire
    Director
    20 Lynmouth Road
    L17 6AN Liverpool
    Lancashire
    United KingdomBritish72736410001
    SANDERS, David Harold
    2 Sibford Road
    L12 9ET West Derby
    Liverpool
    Director
    2 Sibford Road
    L12 9ET West Derby
    Liverpool
    United KingdomBritish78783010002
    HELSBY, Sian Philippa
    192 Hunts Cross Avenue
    L25 8QS Liverpool
    Merseyside
    Secretary
    192 Hunts Cross Avenue
    L25 8QS Liverpool
    Merseyside
    British72736450002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does SHIELDCOM LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 17, 2012
    Delivered On Sep 18, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Sep 18, 2012Registration of a charge (MG01)
    • Jul 12, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 18, 2009
    Delivered On Mar 06, 2009
    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
    • Finance Services LTD
    Transactions
    • Mar 06, 2009Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 15, 2008
    Delivered On Jan 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 19, 2008Registration of a charge (395)
    • Sep 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 11, 2001
    Delivered On May 15, 2001
    Outstanding
    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 15, 2001Registration of a charge (395)

    Does SHIELDCOM LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2013Administration started
    Aug 15, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Malcolm Titley
    Tower 12,18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12,18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Kevin Gerald Murphy
    20 Chapel Street
    2nd Floor
    L3 9AG Liverpool
    practitioner
    20 Chapel Street
    2nd Floor
    L3 9AG Liverpool

    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