SHP PROPERTY LIMITED
Overview
| Company Name | SHP PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05383620 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHP PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SHP PROPERTY LIMITED located?
| Registered Office Address | Unit 8 Harrier Court, Airfield Industrial Estate Elvington YO41 4EA York |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHP PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for SHP PROPERTY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SHP PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Colin Pyrah as a director on Jun 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Edward Holdsworth as a director on Jun 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Calam as a secretary on Jun 23, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from * 4 Cayley Court George Cayley Drive York YO30 4WH* on Jun 26, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Neville Strawson on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Edward Holdsworth on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Colin Pyrah on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 63 Lawrence Street York YO10 3BU United Kingdom* on Mar 24, 2014 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Nicola Calam on Mar 01, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * 63 Lawrence Street York YO10 3BU United Kingdom* on Jul 02, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 1 Heslington Court, Heslington York North Yorkshire YO10 5EX* on Jul 02, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of SHP PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRAWSON, Mark Neville | Director | Ratcliffe Street YO30 6EN York 30 England | England | British | 103585720002 | |||||
| CALAM, Nicola | Secretary | Straylands Grove YO31 1EB York 5 England | British | 102800130003 | ||||||
| HOLDSWORTH, Peter Edward | Director | Straylands Grove YO31 1EB York 5 England | England | British | 134973500002 | |||||
| PYRAH, Mark Colin | Director | St. Olaves Road YO30 7AL York 5 England | England | British | 79981290003 |
Does SHP PROPERTY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On May 12, 2005 Delivered On Jun 02, 2005 | Outstanding | Amount secured £121550 and all other monies due or to become due | |
Short particulars 30 ratcliffe street york fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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