SHAWMAC LIMITED

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

    Company NameSHAWMAC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI029637
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHAWMAC LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SHAWMAC LIMITED located?

    Registered Office Address
    Unit 12/15 38 Montgomery Road
    BT6 9HN Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of SHAWMAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINDERA LIMITEDJun 14, 1995Jun 14, 1995

    What are the latest accounts for SHAWMAC LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest annual return for SHAWMAC LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHAWMAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Statement of capital on Apr 28, 2016

    • Capital: GBP 0.0002
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 558,203
    SH01

    Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015

    2 pagesAP03

    Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2014

    3 pagesAA

    Secretary's details changed for Graham Middlemiss on Feb 16, 2015

    1 pagesCH03

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 558,203
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    3 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 558,203
    SH01

    Registered office address changed from 38 Montgomery Road Belfast Northern Ireland BT6 9HN on May 17, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2012

    3 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Appointment of Graham Middlemiss as a secretary on Nov 23, 2012

    2 pagesAP03

    Termination of appointment of Tom Brophy as a secretary on Nov 23, 2012

    1 pagesTM02

    Who are the officers of SHAWMAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Katherine Mary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    199907950001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Director
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    122185200001
    BROPHY, Tom
    38 Montgomery Road
    Belfast
    BT6 9HN Northern Ireland
    Secretary
    38 Montgomery Road
    Belfast
    BT6 9HN Northern Ireland
    162245840001
    DREW, Alison
    38 Montgomery Road
    Belfast
    BT6 9HN Northern Ireland
    Secretary
    38 Montgomery Road
    Belfast
    BT6 9HN Northern Ireland
    British86845230002
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174236990001
    CLAY, Richard
    14 The Drive
    Leeds
    L58 1JF West Yorkshire
    Director
    14 The Drive
    Leeds
    L58 1JF West Yorkshire
    British145479960001
    HIGGINS, Stephen Robert
    33 Whitla Road
    Lisburn
    BT28 3PS Co Antrim
    Director
    33 Whitla Road
    Lisburn
    BT28 3PS Co Antrim
    British145479930001
    JELLIE, Raymond
    54 Marmont Park
    Circular Road
    BT4 2GS Belfast
    Director
    54 Marmont Park
    Circular Road
    BT4 2GS Belfast
    British145479920001
    JONES, Keith Harold Davenport
    Millhouse
    Bishop Monkton
    HG3 3RQ Harrogate
    Nth Yorkshire
    Director
    Millhouse
    Bishop Monkton
    HG3 3RQ Harrogate
    Nth Yorkshire
    EnglandBritish95915810001
    LYNESS, Andrew
    261 Ballywalter Road
    Millisle
    BT22 2BH Newtownards
    Co.Down
    Director
    261 Ballywalter Road
    Millisle
    BT22 2BH Newtownards
    Co.Down
    British145479910001
    PATTERSON, Richard Henry
    "Ravenscroft"
    1 Ardmore Park
    BT18 9BQ Holywood
    Co. Down
    Director
    "Ravenscroft"
    1 Ardmore Park
    BT18 9BQ Holywood
    Co. Down
    Northern IrelandBritish142959330001
    WEBSTER, Stephen Paul
    38 Montgomery Road
    Belfast
    BT6 9HN Northern Ireland
    Director
    38 Montgomery Road
    Belfast
    BT6 9HN Northern Ireland
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive
    WD3 6AE Sarratt
    Rickmansworth Herts
    Director
    Hawthorn House
    2 Wards Drive
    WD3 6AE Sarratt
    Rickmansworth Herts
    EnglandBritish82978250002

    Does SHAWMAC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Aug 27, 1996
    Delivered On Aug 30, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Equitable mortgage premises situate at (1) the warehouse at the rear of greenwood avenue, belfast (2) 12 frances street & 2 north street newtownards, county down, (3) nos 383 & 385 newtownards road, belfast and (4) 5 wandsworth parade, belfast.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Aug 30, 1996Registration of a charge (402 NI)
    • Apr 26, 2016Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Sep 28, 1995
    Delivered On Oct 03, 1995
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Charge over all book debts all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Oct 03, 1995Registration of a charge (402 NI)
    • May 06, 2016Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Sep 28, 1995
    Delivered On Oct 03, 1995
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Floating charge. The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Nb. The company shall not be at liberty without the previous consent in writing of northern bank limited to create any mortgage or charge or confer any lien on its assets or any part thereof or to sell or deal with its book or other debts or securities for money other- wise than for the purpose of getting in and realising the same in the ordinary way of business.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Oct 03, 1995
    • May 06, 2016Satisfaction of a charge (MR04)

    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