SHAYLOR HOLDINGS LIMITED

SHAYLOR HOLDINGS LIMITED

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

    Company NameSHAYLOR HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06399739
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SHAYLOR HOLDINGS LIMITED located?

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

    What were the previous names of SHAYLOR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLEGATE 501 LIMITEDOct 16, 2007Oct 16, 2007

    What are the latest accounts for SHAYLOR HOLDINGS 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 HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 16, 2019
    Next Confirmation Statement DueOct 30, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2018
    OverdueYes

    What are the latest filings for SHAYLOR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    Notice of a court order ending Administration

    22 pagesAM25

    Registered office address changed from C/O 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

    20 pagesAM10

    Administrator's progress report

    20 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

    21 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

    20 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    21 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    20 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    21 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Statement of administrator's proposal

    32 pagesAM03

    Registered office address changed from 52 Wharf Approach Aldridge WS9 8BX to C/O Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on Jul 12, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Who are the officers of SHAYLOR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOOPER-KEELEY, Paul
    Colmore Row
    B3 3BD Birmingham
    120
    Director
    Colmore Row
    B3 3BD Birmingham
    120
    EnglandBritishFinance Director199244220001
    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
    EnglandEnglishDirector73674230003
    SHAYLOR, Stephen Charles
    Colmore Row
    B3 3BD Birmingham
    120
    Director
    Colmore Row
    B3 3BD Birmingham
    120
    EnglandBritishDirector44668900003
    HOOPER-KEELEY, Paul
    52 Wharf Approach
    Aldridge
    WS9 8BX
    Secretary
    52 Wharf Approach
    Aldridge
    WS9 8BX
    199244560001
    TURLEY, Gary Peter
    52 Wharf Approach
    Aldridge
    WS9 8BX
    Secretary
    52 Wharf Approach
    Aldridge
    WS9 8BX
    BritishChartered Accountant83207650001
    CASTLEGATE SECRETARIES LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Secretary
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128872830001
    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
    SHAYLOR, Frederick James
    52 Wharf Approach
    Aldridge
    WS9 8BX
    Director
    52 Wharf Approach
    Aldridge
    WS9 8BX
    EnglandBritishDirector23230000002
    TURLEY, Gary Peter
    52 Wharf Approach
    Aldridge
    WS9 8BX
    Director
    52 Wharf Approach
    Aldridge
    WS9 8BX
    United KingdomBritishChartered Accountant83207650001
    CASTLEGATE DIRECTORS LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Director
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128874440001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wharf Approach
    WS9 8BX Aldridge
    52
    England
    England
    Oct 01, 2018
    Wharf Approach
    WS9 8BX Aldridge
    52
    England
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11442560
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Stephen Charles Shaylor
    52 Wharf Approach
    Aldridge
    WS9 8BX
    Apr 06, 2016
    52 Wharf Approach
    Aldridge
    WS9 8BX
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Richie Lee Shaylor
    52 Wharf Approach
    Aldridge
    WS9 8BX
    Apr 06, 2016
    52 Wharf Approach
    Aldridge
    WS9 8BX
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SHAYLOR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 01, 2018
    Delivered On Oct 04, 2018
    Outstanding
    Brief description
    Leasehold property known as plots k & l anchorbrook industrial estate, wharf approach, aldridge and 54 wharf approach, anchor brook industrial park, aldridge, walsall, registered at hm land registry under title number: WM755961 and WM815841.
    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 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)
    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)
    • Apr 26, 2018Satisfaction 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 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
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present or 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)

    Does SHAYLOR HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 19, 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