SHREWSBURY HOLDINGS LTD
Overview
Company Name | SHREWSBURY HOLDINGS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04482224 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SHREWSBURY HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SHREWSBURY HOLDINGS LTD located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHREWSBURY HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
DWSCO 2314 LIMITED | Jul 10, 2002 | Jul 10, 2002 |
What are the latest accounts for SHREWSBURY HOLDINGS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for SHREWSBURY HOLDINGS LTD?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 09, 2023 |
What are the latest filings for SHREWSBURY HOLDINGS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location The Aig Building 58 Fenchurch Street London EC3M 4AB | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Aig Building 58 Fenchurch Street London EC3M 4AB | 2 pages | AD02 | ||||||||||
Registered office address changed from 60 Threadneedle Street London EC2R 8HP to 1 More London Place London SE1 2AF on Feb 28, 2024 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles Neville Rupert Atkin as a director on May 13, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Miss Marie-Claire Gallagher as a secretary on Sep 30, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jane Sarah Clouting as a secretary on Sep 30, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Who are the officers of SHREWSBURY HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GALLAGHER, Marie-Claire | Secretary | More London Place SE1 2AF London 1 | 251529660001 | |||||||
CARPENTER, Michael Edward Arscott | Director | More London Place SE1 2AF London 1 | England | British | Director | 29705360001 | ||||
CLOUTING, Jane Sarah, Ms. | Director | More London Place SE1 2AF London 1 | England | British | Director | 29628630009 | ||||
WACHMAN, Nigel David | Director | More London Place SE1 2AF London 1 | England | British | Accountant | 51338770002 | ||||
CLOUTING, Jane Sarah, Ms. | Secretary | Threadneedle Street EC2R 8HP London 60 | British | Director | 29628630009 | |||||
DWS SECRETARIES LIMITED | Nominee Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023840001 | |||||||
ATKIN, Charles Neville Rupert | Director | Threadneedle Street EC2R 8HP London 60 | England | British | Underwriter | 15395560002 | ||||
DWS DIRECTORS LIMITED | Nominee Director | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023830001 |
What are the latest statements on persons with significant control for SHREWSBURY HOLDINGS LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jul 10, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does SHREWSBURY HOLDINGS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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