SHAW PARK DEVELOPMENTS LIMITED

SHAW PARK DEVELOPMENTS LIMITED

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

    Company NameSHAW PARK DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04625000
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHAW PARK DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SHAW PARK DEVELOPMENTS LIMITED located?

    Registered Office Address
    Two Devon Way
    Longbridge
    B31 2TS Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SHAW PARK DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST JAMES PARADE (28) LIMITEDDec 24, 2002Dec 24, 2002

    What are the latest accounts for SHAW PARK DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for SHAW PARK DEVELOPMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2022

    What are the latest filings for SHAW PARK DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2023

    LRESSP

    Termination of appointment of Robert John Evans as a director on Oct 25, 2023

    1 pagesTM01

    Appointment of Mr Daniel Stephen Park as a director on Oct 24, 2023

    2 pagesAP01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    11 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Lisa Ann Katherine Minns on Jul 25, 2022

    2 pagesCH01

    Secretary's details changed for St. Modwen Corporate Services Limited on Jul 25, 2022

    1 pagesCH04

    Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on Jul 25, 2022

    1 pagesAD01

    Change of details for St. Modwen Developments Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Nov 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Nov 30, 2020

    11 pagesAA

    legacy

    180 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Andrew David Eames as a director on Mar 24, 2021

    1 pagesTM01

    Appointment of Lisa Ann Katherine Minns as a director on Mar 24, 2021

    2 pagesAP01

    Who are the officers of SHAW PARK DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ST. MODWEN CORPORATE SERVICES LIMITED
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Secretary
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6163437
    136850980001
    MINNS, Lisa Ann Katherine
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    EnglandIrish281287220001
    PARK, Daniel Stephen
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    United KingdomBritish283039940001
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Secretary
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    British62962370002
    ST JAMES SECRETARIES LIMITED
    1 Georges Square
    Bath Street
    BS1 6BA Bristol
    Secretary
    1 Georges Square
    Bath Street
    BS1 6BA Bristol
    89176110001
    BURKE, Stephen James
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish220387120001
    DUNN, Michael Edward
    Sir Stanley Clarke House
    7 Ridgeway
    B32 1AF Quinton Business Park
    Birmingham
    Director
    Sir Stanley Clarke House
    7 Ridgeway
    B32 1AF Quinton Business Park
    Birmingham
    United KingdomBritish156438870001
    DUNN, Michael Edward
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish156438870001
    EAMES, Andrew David
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    EnglandBritish294721830001
    EVANS, Robert John
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    EnglandBritish136269390002
    GLOSSOP, Charles Compton Anthony
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    Director
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    United KingdomBritish9265210001
    GRAY, Sandra Ann
    34 Larkhill
    OX12 8HA Wantage
    Oxfordshire
    Director
    34 Larkhill
    OX12 8HA Wantage
    Oxfordshire
    New Zealander93852560002
    HAYWOOD, Timothy Paul
    Acton
    DY13 9TF Stourport-On-Severn
    The Yeoman House
    Worcestershire
    Director
    Acton
    DY13 9TF Stourport-On-Severn
    The Yeoman House
    Worcestershire
    United KingdomBritish62962370002
    HOLT, Robin Stuart
    1 Stratford House
    15 St. Thomas Street
    PO33 2DL Ryde
    Isle Of Wight
    Director
    1 Stratford House
    15 St. Thomas Street
    PO33 2DL Ryde
    Isle Of Wight
    British79454050002
    HUDSON, Robert Jan
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish201533990002
    OLIVER, William Alder
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish35518250002
    STOTE, Tanya
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish113603590005
    TAYLOR, Andrew
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish134876390005
    WILLS, James Seton
    25 Cedar Land Court
    1a Roland Gardens
    SW7 3RW London
    Director
    25 Cedar Land Court
    1a Roland Gardens
    SW7 3RW London
    British82412200001
    ST JAMES DIRECTORS LIMITED
    1 Georges Square
    Bath Street
    BS1 6BA Bristol
    Director
    1 Georges Square
    Bath Street
    BS1 6BA Bristol
    84059680002

    Who are the persons with significant control of SHAW PARK DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Modwen Developments Limited
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Apr 06, 2016
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number00892832
    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 SHAW PARK DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2023Commencement of winding up
    Dec 26, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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