SHADEWELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSHADEWELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03972391
    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 SHADEWELL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SHADEWELL LIMITED located?

    Registered Office Address
    Unit 2 Churchill Park
    Private Road No 2 Colwick
    NG4 2JR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHADEWELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SHADEWELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on Sep 27, 2021

    • Capital: GBP 158,907
    3 pagesSH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Apr 13, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Richard Thomas on Mar 12, 2018

    2 pagesCH01

    Current accounting period extended from Sep 28, 2017 to Dec 31, 2017

    1 pagesAA01

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Sep 30, 2016

    1 pagesAA

    Confirmation statement made on Apr 13, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 02, 2015

    1 pagesAA

    Annual return made up to Apr 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 1
    SH01

    Annual return made up to Apr 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 26, 2014

    10 pagesAA

    Director's details changed for Mr Andrew Richard Thomas on Feb 03, 2015

    2 pagesCH01

    Termination of appointment of Simon Andrew Dalby as a director on Nov 28, 2014

    1 pagesTM01

    Annual return made up to Apr 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 27, 2013

    11 pagesAA

    Who are the officers of SHADEWELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RISMAN, John Matthew
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United KingdomBritish107350020002
    THOMAS, Andrew Richard
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    England
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    England
    EnglandBritish154618250004
    BARRY, Leslie Sandra
    126 St James Road
    Shirley
    SO15 5QG Southampton
    Hampshire
    Secretary
    126 St James Road
    Shirley
    SO15 5QG Southampton
    Hampshire
    British40536520001
    BARRY, Melanie, Ms.
    30 Ingleton Road
    SO16 9HD Southampton
    Hampshire
    Secretary
    30 Ingleton Road
    SO16 9HD Southampton
    Hampshire
    British93159190001
    DOBSON, Kevin Michael
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    Secretary
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    British95476170001
    HAINES, Glen Arthur
    Daven House
    Bellemoor Road
    SO15 5JW Southampton
    Hampshire
    Secretary
    Daven House
    Bellemoor Road
    SO15 5JW Southampton
    Hampshire
    British106796900001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BARRY, David Kevin
    126 St James Road
    Shirley
    SO15 5QG Southampton
    Hampshire
    Director
    126 St James Road
    Shirley
    SO15 5QG Southampton
    Hampshire
    United KingdomBritish48647150001
    BARRY, David Kevin
    126 St James Road
    Shirley
    SO15 5QG Southampton
    Hampshire
    Director
    126 St James Road
    Shirley
    SO15 5QG Southampton
    Hampshire
    United KingdomBritish48647150001
    BARRY, Leslie Sandra
    126 St James Road
    Shirley
    SO15 5QG Southampton
    Hampshire
    Director
    126 St James Road
    Shirley
    SO15 5QG Southampton
    Hampshire
    British40536520001
    BARRY, Paul Ronald
    17 Palm Road
    Coxford
    SO16 5EN Southampton
    Hampshire
    Director
    17 Palm Road
    Coxford
    SO16 5EN Southampton
    Hampshire
    British106796960001
    DALBY, Simon Andrew
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    England
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    England
    United KingdomBritish110227460005
    DOBSON, Kevin Michael
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    Director
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    United KingdomBritish95476170001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of SHADEWELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    Jun 30, 2016
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number2692951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SHADEWELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jun 30, 2006
    Delivered On Jul 08, 2006
    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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 08, 2006Registration of a charge (395)
    • May 31, 2007Statement of satisfaction of a charge in full or part (403a)

    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