SHAYLOR GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSHAYLOR GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04513210
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SHAYLOR GROUP LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Other building completion and finishing (43390) / Construction
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SHAYLOR GROUP LIMITED located?

    Registered Office Address
    FRP ADVISORY TRADING LIMITED
    120 Colmore Row
    B3 3BD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SHAYLOR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHAYLOR GROUP PLCSep 04, 2008Sep 04, 2008
    SHAYLOR GROUP LIMITEDDec 19, 2007Dec 19, 2007
    SHAYLOR GROUP PLCAug 16, 2002Aug 16, 2002

    What are the latest accounts for SHAYLOR GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2019
    Next Accounts Due OnSep 30, 2020
    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What is the status of the latest confirmation statement for SHAYLOR GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 29, 2019
    Next Confirmation Statement DueJan 12, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2018
    OverdueYes

    What are the latest filings for SHAYLOR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    Notice of a court order ending Administration

    24 pagesAM25

    Registered office address changed from Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB to 120 Colmore Row Birmingham B3 3BD on Mar 26, 2024

    3 pagesAD01

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Termination of appointment of Eversecretary Limited as a secretary on Nov 07, 2022

    2 pagesTM02

    Administrator's progress report

    25 pagesAM10

    Notice of order removing administrator from office

    8 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    27 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    25 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA/AM02SOC

    33 pagesAM02

    Statement of affairs with form AM02SOA

    31 pagesAM02

    Statement of administrator's proposal

    57 pagesAM03

    Registered office address changed from 52 Wharf Approach Aldridge Walsall WS9 8BX to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on Jul 04, 2019

    2 pagesAD01

    Who are the officers of SHAYLOR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Martin William
    Colmore Row
    B3 3BD Birmingham
    120
    Director
    Colmore Row
    B3 3BD Birmingham
    120
    EnglandBritishCompany Director137773060001
    HOOPER-KEELEY, Paul
    Wharf Approach, Anchor Brook Industrial Park
    Aldridge
    WS9 8BX Walsall
    Frederick James House
    England
    Director
    Wharf Approach, Anchor Brook Industrial Park
    Aldridge
    WS9 8BX Walsall
    Frederick James House
    England
    EnglandBritishFinance Director199244220001
    MADDEN, Christopher
    Colmore Row
    B3 3BD Birmingham
    120
    Director
    Colmore Row
    B3 3BD Birmingham
    120
    EnglandBritishCommercial Director134038150001
    SHAYLOR, Lana Katheryn Alicia
    Colmore Row
    B3 3BD Birmingham
    120
    Director
    Colmore Row
    B3 3BD Birmingham
    120
    EnglandBritishBusiness Development Director233310060001
    SHAYLOR, Richie Lee
    Colmore Row
    B3 3BD Birmingham
    120
    Director
    Colmore Row
    B3 3BD Birmingham
    120
    EnglandEnglishOperations Director73674230003
    SHAYLOR, Stephen Charles
    Colmore Row
    B3 3BD Birmingham
    120
    Director
    Colmore Row
    B3 3BD Birmingham
    120
    EnglandBritishChief Executive Officer44668900003
    HOOPER-KEELEY, Paul
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    Secretary
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    199244320001
    TURLEY, Gary Peter
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    Secretary
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    BritishChartered Accountant83207650001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Secretary
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    BritishAgent38436390001
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3481135
    60471940015
    BAXTER, Martin Charles
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    Director
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    EnglandBritishDevelopment Director35874580001
    BEVAN, Mark
    22 Silver Birch Road
    B47 5RB Wythall
    Director
    22 Silver Birch Road
    B47 5RB Wythall
    EnglandBritishBusiness Development Director142787050001
    HARWOOD, David Roderick
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    Director
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    EnglandBritishDirector Of Special Projects115243650002
    SHAYLOR, Frederick James
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    Director
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    EnglandBritishChairman23230000002
    SHAYLOR, Paul Frederick
    Hillcrest
    72 Sherifoot Lane
    B75 5DU Sutton Coldfield
    Director
    Hillcrest
    72 Sherifoot Lane
    B75 5DU Sutton Coldfield
    United KingdomBritishConstruction Director44668770002
    TURLEY, Gary Peter
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    Director
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    United KingdomBritishChartered Accountant83207650001
    UNDERWOOD, Stephen John
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    Director
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    EnglandBritishCompany Director197986490001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    United KingdomBritishAgent38436390001
    WHITAKER, Robert Alston
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    EnglandBritishAgent37434920001

    Who are the persons with significant control of SHAYLOR GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Charles Shaylor
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    Apr 06, 2016
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Wharf Approach
    WS9 8BX Aldridge
    52
    United Kingdom
    Apr 06, 2016
    Wharf Approach
    WS9 8BX Aldridge
    52
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06399739
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SHAYLOR GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 01, 2018
    Delivered On Oct 04, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C
    Transactions
    • Oct 04, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 05, 2017
    Delivered On Apr 05, 2017
    Satisfied
    Brief description
    Charge over the deposit held in the designated account identified in schedule 1 to the agreement.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 05, 2017Registration of a charge (MR01)
    • Oct 06, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 10, 2017
    Delivered On Feb 10, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 10, 2017Registration of a charge (MR01)
    • Apr 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 04, 2016
    Delivered On Aug 09, 2016
    Satisfied
    Brief description
    54 wharf approach aldridge west midlands.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 09, 2016Registration of a charge (MR01)
    • Oct 06, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 23, 2014
    Delivered On Oct 03, 2014
    Satisfied
    Brief description
    The freehold property known as unit 4 & 5 aldridge fields, middlemore lane west, aldridge WS9 8AE registered at land registry with title number WM901805.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 03, 2014Registration of a charge (MR01)
    • Apr 29, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 28, 2013
    Delivered On Jul 03, 2013
    Satisfied
    Brief description
    F/H units 2 4 and 5 aldridge fields business park middlemore lane west aldridge t/no WM901805. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Jul 03, 2013Registration of a charge (MR01)
    • Aug 08, 2014All of the property or undertaking has been released from the charge (MR05)
    • Jan 27, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 28, 2013
    Delivered On Jul 03, 2013
    Satisfied
    Brief description
    F/H units 2 4 and 5 aldridge fields business park middlemore lane west aldridge t/no WM901805. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Jul 03, 2013Registration of a charge (MR01)
    • Aug 08, 2014All of the property or undertaking has been released from the charge (MR05)
    • Jan 27, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 24, 2013
    Delivered On Jun 27, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Technical & General Guarantee Company Sa
    Transactions
    • Jun 27, 2013Registration of a charge (MR01)
    • Jan 27, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 24, 2013
    Delivered On Jun 27, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Technical & General Guarantee Company Sa
    Transactions
    • Jun 27, 2013Registration of a charge (MR01)
    • Jan 27, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On May 03, 2013
    Delivered On May 22, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Technical & General Guarantee Company Sa
    Transactions
    • May 22, 2013Registration of a charge (MR01)
    • Jan 27, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On May 02, 2013
    Delivered On May 17, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Technical & General Guarantee Company Sa
    Transactions
    • May 17, 2013Registration of a charge (MR01)
    • Jan 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 11, 2012
    Delivered On Jul 21, 2012
    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 see image for full details.
    Persons Entitled
    • Birmingham City Council
    Transactions
    • Jul 21, 2012Registration of a charge (MG01)
    • Aug 01, 2017Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Jun 27, 2011
    Delivered On Jun 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 29, 2011Registration of a charge (MG01)
    • Oct 06, 2018Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement dated 21ST december 2007 and
    Created On May 24, 2011
    Delivered On May 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 26, 2011Registration of a charge (MG01)
    • Oct 06, 2018Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement dated 21 december 2007 and
    Created On Mar 13, 2008
    Delivered On Nov 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as shaylor group limited and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 28, 2008Registration of a charge (395)
    • Dec 11, 2008
    • Oct 06, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 21, 2007
    Delivered On Dec 29, 2007
    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 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2007Registration of a charge (395)
    • Oct 06, 2018Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Dec 21, 2007
    Delivered On Dec 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2007Registration of a charge (395)
    • Oct 06, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 21, 2007
    Delivered On Dec 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    52 wharf approach anchor brook business park aldridge west midlands t/n WM755961. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2007Registration of a charge (395)
    • Oct 06, 2018Satisfaction of a charge (MR04)

    Does SHAYLOR GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2019Administration started
    May 20, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Raj Mittal
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    Anthony Steven Barrell
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    Benjamin Neil Jones
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    England
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    England
    2
    DateType
    May 07, 2024Petition date
    May 20, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Benjamin Neil Jones
    2nd Floor, 120 Colmore Row
    B3 3BD Birmingham
    practitioner
    2nd Floor, 120 Colmore Row
    B3 3BD Birmingham
    Raj Mittal
    2nd Floor, 120 Colmore Row
    B3 3BD Birmingham
    practitioner
    2nd Floor, 120 Colmore Row
    B3 3BD Birmingham
    The Official Receiver Or Birmingham
    3rd Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham
    practitioner
    3rd Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham

    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