SHELEC SERVICES LIMITED
Overview
| Company Name | SHELEC SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC128296 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of SHELEC SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 366 LIMITED | Nov 07, 1990 | Nov 07, 1990 |
What are the latest accounts for SHELEC SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2010 |
What are the latest filings for SHELEC SERVICES 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 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Early Action (London) Limited as a director | 2 pages | TM01 | ||||||||||
Appointment of Justin Myles Jonathan Phillips as a director | 3 pages | AP01 | ||||||||||
Appointment of David Guy Morgan as a director | 3 pages | AP01 | ||||||||||
Appointment of John Anthony Standerline as a secretary | 3 pages | AP03 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
legacy | 7 pages | MG01s | ||||||||||
Annual return made up to Nov 07, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 07, 2009 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts made up to Oct 31, 2008 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2007 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Oct 31, 2006 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Accounts made up to Apr 30, 2005 | 5 pages | AA | ||||||||||
Who are the officers of SHELEC SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STANDERLINE, John Anthony | Secretary | 38 Cadogan Street G2 7HF Glasgow C/O Alexander Sloan | British | 158294090001 | ||||||
| EARLY ACTION EXHIBITIONS LIMITED | Secretary | Bedlan House Oldfield Road M5 3SR Salford Manchester | 81191410001 | |||||||
| MORGAN, David Guy | Director | Chapel Farm Industrial Estate Cwmcarn Cross Keys NP11 7BH Newport Building G Gwent United Kingdom | England | British | 70225230004 | |||||
| PHILLIPS, Justin Myles Jonathan | Director | Chapel Farm Industrial Estate Cwmcarn Cross Keys NP11 7BH Newport Building G Gwent United Kingdom | England | British | 86378550001 | |||||
| DAVIDSON, Karen | Secretary | 24 Great King Street EH3 6QN Edinburgh Midlothian | British | 1032720001 | ||||||
| KIPPAX, Tim Ruskin | Secretary | 109 Moss Lane Partington M31 4EA Manchester | British | 54877730001 | ||||||
| WARD, Brian Arthur | Secretary | The Mount Castleton Road Hathersage S30 1AH Sheffield South Yorkshire | British | 2395950001 | ||||||
| WILCOCK, Helenya Ann | Secretary | 27 Godmond Hall Drive,Boothstown Worsley M28 1YF Manchester Lancashire | British | 67534630001 | ||||||
| BARRATT, Stephen Thomas | Director | The Street South Stoke RG8 0JS Reading The Pond House Berkshire | United Kingdom | British | 139867810001 | |||||
| COCKBURN, Andrew Scott | Director | 24 Great King Street EH3 6QN Edinburgh | British | 36549700003 | ||||||
| JENNINGS, Raymond | Director | 34 Fall Birch Road Lostock BL6 4LF Bolton Lancashire | British | 27293900001 | ||||||
| SANDHAM, John Rodney | Director | 4 Broadoak Park Road Monton Green Eccles M30 9LB Manchester | British | 59404600001 | ||||||
| WARD, Brian Arthur | Director | The Mount Castleton Road Hathersage S30 1AH Sheffield South Yorkshire | British | 2395950001 | ||||||
| WILCOCK, David John | Director | 27 Godmond Hall Drive Worsley M28 1YF Manchester Lancashire | British | 1360900003 | ||||||
| WILCOCK, Henenya Ann | Director | 27 Godmond Hall Drive Boothstown, Worsley M28 1YF Manchester Greater Manchester | British | 76490430001 | ||||||
| WORRALL, Mark | Director | 17 Lambton Road Worsley M28 2SU Manchester | British | 59404530001 | ||||||
| EARLY ACTION (LONDON) LIMITED | Director | Bedlam House Oldfield Road M5 3SR Salford Manchester | 81191440001 |
Does SHELEC SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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