SHUTOO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSHUTOO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06037047
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHUTOO LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SHUTOO LIMITED located?

    Registered Office Address
    c/o ROBSON LAIDLER LLP
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of SHUTOO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAUTISTYLE FASHIONS LIMITEDDec 22, 2006Dec 22, 2006

    What are the latest accounts for SHUTOO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for SHUTOO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on Oct 09, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2015

    LRESSP

    Termination of appointment of Ulf Stefan Brettschneider as a director on Jun 15, 2015

    2 pagesTM01

    Appointment of Mr Nicholas Andrew Cottrell as a director on Jun 11, 2015

    2 pagesAP01

    Appointment of Robert Arthur Bacon as a director on Jun 11, 2015

    3 pagesAP01

    Termination of appointment of Paul Maurice Lennard as a director on Jun 15, 2015

    2 pagesTM01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Termination of appointment of Dow Famulak as a director

    2 pagesTM01

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB* on Nov 09, 2012

    2 pagesAD01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Termination of appointment of Spencer Fung as a director

    2 pagesTM01

    Appointment of Dow Peter Famulak as a director

    3 pagesAP01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Spencer Theodore Fung on Nov 11, 2011

    2 pagesCH01

    Director's details changed for Paul Maurice Lennard on Nov 11, 2011

    2 pagesCH01

    Who are the officers of SHUTOO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACON, Robert Arthur
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    Director
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    United KingdomBritish192986020001
    COTTRELL, Nicholas Andrew
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    EnglandBritish7316340002
    FOREMAN, Barry Anthony
    106 Chalkwell Avenue
    SS0 8NN Westcliff On Sea
    Essex
    Secretary
    106 Chalkwell Avenue
    SS0 8NN Westcliff On Sea
    Essex
    British720470002
    HILL STREET SECRETARIES LIMITED
    5th Floor 7-10 Chandos Street
    W1G 9DQ London
    Secretary
    5th Floor 7-10 Chandos Street
    W1G 9DQ London
    86397230001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BRETTSCHNEIDER, Ulf Stefan
    Shelgate Road
    SW11 1BA London
    35
    Director
    Shelgate Road
    SW11 1BA London
    35
    United KingdomGerman125315710001
    FAMULAK, Dow Peter
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Hong KongCanadian136103760014
    FAMULAK, Dow Peter
    The Redhill Penninsula
    18 Pak Pat Shan Road
    Tai Tam
    House 34 Cedar Drive
    Hong Kong
    Director
    The Redhill Penninsula
    18 Pak Pat Shan Road
    Tai Tam
    House 34 Cedar Drive
    Hong Kong
    Hong KongCanadian136103760004
    FOREMAN, Barry Anthony
    106 Chalkwell Avenue
    SS0 8NN Westcliff On Sea
    Essex
    Director
    106 Chalkwell Avenue
    SS0 8NN Westcliff On Sea
    Essex
    British720470002
    FUNG, Spencer Theodore
    Business Centre
    Lawkholme Lane
    BD21 3BB Keighley
    Aire Valley
    West Yorkshire
    Director
    Business Centre
    Lawkholme Lane
    BD21 3BB Keighley
    Aire Valley
    West Yorkshire
    Hong KongBritish161919240001
    LENNARD, Paul Maurice
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United KingdomBritish34774290003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does SHUTOO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Jun 30, 2011
    Delivered On Jul 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all non-vesting debts and their proceeds and all associated rights relating to any non-vesting debts see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jul 12, 2011Registration of a charge (MG01)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jun 21, 2007
    Delivered On Jun 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 22, 2007Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)

    Does SHUTOO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2015Commencement of winding up
    Dec 02, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Blakey
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Martin Daley
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne

    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