SHAW PARK DEVELOPMENTS LIMITED
Overview
| Company Name | SHAW PARK DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04625000 |
| 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 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 Address | No |
What were the previous names of SHAW PARK DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST JAMES PARADE (28) LIMITED | Dec 24, 2002 | Dec 24, 2002 |
What are the latest accounts for SHAW PARK DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for SHAW PARK DEVELOPMENTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 22, 2022 |
What are the latest filings for SHAW PARK DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert John Evans as a director on Oct 25, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Stephen Park as a director on Oct 24, 2023 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
legacy | 67 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Lisa Ann Katherine Minns on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Jul 25, 2022 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for St. Modwen Developments Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Audit exemption subsidiary accounts made up to Nov 30, 2020 | 11 pages | AA | ||||||||||
legacy | 180 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Andrew David Eames as a director on Mar 24, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Lisa Ann Katherine Minns as a director on Mar 24, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of SHAW PARK DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom |
| 136850980001 | ||||||||||
| MINNS, Lisa Ann Katherine | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | Irish | 281287220001 | |||||||||
| PARK, Daniel Stephen | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 283039940001 | |||||||||
| HAYWOOD, Timothy Paul | Secretary | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | British | 62962370002 | ||||||||||
| ST JAMES SECRETARIES LIMITED | Secretary | 1 Georges Square Bath Street BS1 6BA Bristol | 89176110001 | |||||||||||
| BURKE, Stephen James | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 220387120001 | |||||||||
| DUNN, Michael Edward | Director | Sir Stanley Clarke House 7 Ridgeway B32 1AF Quinton Business Park Birmingham | United Kingdom | British | 156438870001 | |||||||||
| DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 156438870001 | |||||||||
| EAMES, Andrew David | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | British | 294721830001 | |||||||||
| EVANS, Robert John | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | 136269390002 | |||||||||
| GLOSSOP, Charles Compton Anthony | Director | White Gables 18 Whittington Road WR5 2JU Worcester Worcestershire | United Kingdom | British | 9265210001 | |||||||||
| GRAY, Sandra Ann | Director | 34 Larkhill OX12 8HA Wantage Oxfordshire | New Zealander | 93852560002 | ||||||||||
| HAYWOOD, Timothy Paul | Director | Acton DY13 9TF Stourport-On-Severn The Yeoman House Worcestershire | United Kingdom | British | 62962370002 | |||||||||
| HOLT, Robin Stuart | Director | 1 Stratford House 15 St. Thomas Street PO33 2DL Ryde Isle Of Wight | British | 79454050002 | ||||||||||
| HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 201533990002 | |||||||||
| OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 35518250002 | |||||||||
| STOTE, Tanya | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 113603590005 | |||||||||
| TAYLOR, Andrew | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 134876390005 | |||||||||
| WILLS, James Seton | Director | 25 Cedar Land Court 1a Roland Gardens SW7 3RW London | British | 82412200001 | ||||||||||
| ST JAMES DIRECTORS LIMITED | Director | 1 Georges Square Bath Street BS1 6BA Bristol | 84059680002 |
Who are the persons with significant control of SHAW PARK DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St. Modwen Developments Limited | Apr 06, 2016 | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SHAW PARK DEVELOPMENTS LIMITED 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