SHELEC SERVICES LIMITED

SHELEC SERVICES LIMITED

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

    Company NameSHELEC SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC128296
    JurisdictionScotland
    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 SHELEC SERVICES LIMITED?

    • (7499) /

    Where is SHELEC SERVICES LIMITED located?

    Registered Office Address
    C/O Alexander Sloan
    38 Cadogan Street
    G2 7HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SHELEC SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 366 LIMITEDNov 07, 1990Nov 07, 1990

    What are the latest accounts for SHELEC SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for SHELEC SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Oct 31, 2010

    5 pagesAA

    Termination of appointment of Early Action (London) Limited as a director

    2 pagesTM01

    Appointment of Justin Myles Jonathan Phillips as a director

    3 pagesAP01

    Appointment of David Guy Morgan as a director

    3 pagesAP01

    Appointment of John Anthony Standerline as a secretary

    3 pagesAP03

    legacy

    6 pagesMG01s

    legacy

    7 pagesMG01s

    Annual return made up to Nov 07, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2011

    Statement of capital on Jan 19, 2011

    • Capital: GBP 41,746
    SH01

    Total exemption small company accounts made up to Oct 31, 2009

    5 pagesAA

    Annual return made up to Nov 07, 2009 with full list of shareholders

    14 pagesAR01

    Accounts made up to Oct 31, 2008

    5 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages287

    legacy

    1 pages287

    Total exemption small company accounts made up to Oct 31, 2007

    5 pagesAA

    legacy

    5 pages363a

    Accounts made up to Oct 31, 2006

    5 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages225

    Accounts made up to Apr 30, 2005

    5 pagesAA

    Who are the officers of SHELEC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANDERLINE, John Anthony
    38 Cadogan Street
    G2 7HF Glasgow
    C/O Alexander Sloan
    Secretary
    38 Cadogan Street
    G2 7HF Glasgow
    C/O Alexander Sloan
    British158294090001
    EARLY ACTION EXHIBITIONS LIMITED
    Bedlan House
    Oldfield Road
    M5 3SR Salford
    Manchester
    Secretary
    Bedlan House
    Oldfield Road
    M5 3SR Salford
    Manchester
    81191410001
    MORGAN, David Guy
    Chapel Farm Industrial Estate
    Cwmcarn Cross Keys
    NP11 7BH Newport
    Building G
    Gwent
    United Kingdom
    Director
    Chapel Farm Industrial Estate
    Cwmcarn Cross Keys
    NP11 7BH Newport
    Building G
    Gwent
    United Kingdom
    EnglandBritish70225230004
    PHILLIPS, Justin Myles Jonathan
    Chapel Farm Industrial Estate
    Cwmcarn Cross Keys
    NP11 7BH Newport
    Building G
    Gwent
    United Kingdom
    Director
    Chapel Farm Industrial Estate
    Cwmcarn Cross Keys
    NP11 7BH Newport
    Building G
    Gwent
    United Kingdom
    EnglandBritish86378550001
    DAVIDSON, Karen
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    British1032720001
    KIPPAX, Tim Ruskin
    109 Moss Lane
    Partington
    M31 4EA Manchester
    Secretary
    109 Moss Lane
    Partington
    M31 4EA Manchester
    British54877730001
    WARD, Brian Arthur
    The Mount Castleton Road
    Hathersage
    S30 1AH Sheffield
    South Yorkshire
    Secretary
    The Mount Castleton Road
    Hathersage
    S30 1AH Sheffield
    South Yorkshire
    British2395950001
    WILCOCK, Helenya Ann
    27 Godmond Hall Drive,Boothstown
    Worsley
    M28 1YF Manchester
    Lancashire
    Secretary
    27 Godmond Hall Drive,Boothstown
    Worsley
    M28 1YF Manchester
    Lancashire
    British67534630001
    BARRATT, Stephen Thomas
    The Street
    South Stoke
    RG8 0JS Reading
    The Pond House
    Berkshire
    Director
    The Street
    South Stoke
    RG8 0JS Reading
    The Pond House
    Berkshire
    United KingdomBritish139867810001
    COCKBURN, Andrew Scott
    24 Great King Street
    EH3 6QN Edinburgh
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    British36549700003
    JENNINGS, Raymond
    34 Fall Birch Road
    Lostock
    BL6 4LF Bolton
    Lancashire
    Director
    34 Fall Birch Road
    Lostock
    BL6 4LF Bolton
    Lancashire
    British27293900001
    SANDHAM, John Rodney
    4 Broadoak Park Road
    Monton Green Eccles
    M30 9LB Manchester
    Director
    4 Broadoak Park Road
    Monton Green Eccles
    M30 9LB Manchester
    British59404600001
    WARD, Brian Arthur
    The Mount Castleton Road
    Hathersage
    S30 1AH Sheffield
    South Yorkshire
    Director
    The Mount Castleton Road
    Hathersage
    S30 1AH Sheffield
    South Yorkshire
    British2395950001
    WILCOCK, David John
    27 Godmond Hall Drive
    Worsley
    M28 1YF Manchester
    Lancashire
    Director
    27 Godmond Hall Drive
    Worsley
    M28 1YF Manchester
    Lancashire
    British1360900003
    WILCOCK, Henenya Ann
    27 Godmond Hall Drive
    Boothstown, Worsley
    M28 1YF Manchester
    Greater Manchester
    Director
    27 Godmond Hall Drive
    Boothstown, Worsley
    M28 1YF Manchester
    Greater Manchester
    British76490430001
    WORRALL, Mark
    17 Lambton Road
    Worsley
    M28 2SU Manchester
    Director
    17 Lambton Road
    Worsley
    M28 2SU Manchester
    British59404530001
    EARLY ACTION (LONDON) LIMITED
    Bedlam House
    Oldfield Road
    M5 3SR Salford
    Manchester
    Director
    Bedlam House
    Oldfield Road
    M5 3SR Salford
    Manchester
    81191440001

    Does SHELEC SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Feb 10, 2011
    Delivered On Feb 17, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Octopus Investments Limited
    Transactions
    • Feb 17, 2011Registration of a charge (MG01s)
    Debenture
    Created On Feb 10, 2011
    Delivered On Feb 15, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 2011Registration of a charge (MG01s)
    Floating charge
    Created On Aug 22, 1991
    Delivered On Aug 29, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 29, 1991Registration of a charge

    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