Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.H.SERVICES LIMITED
Company Information for

S.H.SERVICES LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
00597702
Private Limited Company
Liquidation

Company Overview

About S.h.services Ltd
S.H.SERVICES LIMITED was founded on 1958-01-23 and has its registered office in London. The organisation's status is listed as "Liquidation". S.h.services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
S.H.SERVICES LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in SW1Y
 
Filing Information
Company Number 00597702
Company ID Number 00597702
Date formed 1958-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-16 04:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.H.SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name S.H.SERVICES LIMITED
The following companies were found which have the same name as S.H.SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S.H.SERVICES LIMITED Unknown

Company Officers of S.H.SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP LESLIE PETERS
Director 2014-03-26
MICHAEL SEAL
Director 2010-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
SEARS CORPORATE DIRECTOR LIMITED
Director 1999-02-08 2014-03-26
SEARS COMPANY SECRETARY LIMITED
Company Secretary 1999-09-27 2013-10-02
DAPHNE VALERIE CASH
Company Secretary 1999-01-29 1999-09-27
DAVID ANDREW DEFTY
Director 1993-12-14 1999-02-08
JOHN DAVID FRANCIS DRUM
Director 1994-03-31 1999-02-08
DAVID GARTH
Director 1997-02-03 1999-02-08
ALYSON ELIZABETH MULHOLLAND
Company Secretary 1998-07-17 1999-01-29
DIANE QUINLAN
Company Secretary 1994-03-31 1998-07-17
LIAM GERALD STRONG
Director 1993-01-04 1997-04-30
RODERIC MURRAY TAYLOR
Director 1994-12-22 1996-05-14
GEOFFREY MAITLAND SMITH
Director 1991-07-08 1995-06-27
JOHN DAVID FRANCIS DRUM
Company Secretary 1991-07-08 1994-03-31
HOWARD STEPHEN PERLIN
Director 1991-07-08 1994-03-31
STEPHEN PARK
Director 1992-12-17 1993-12-01
JOHN DAVID LOVERING
Director 1991-07-08 1993-01-27
JOHN MICHAEL PICKARD
Director 1991-07-08 1992-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LESLIE PETERS THE VERY GROUP FUNDING PLC Director 2017-10-05 CURRENT 2017-10-05 Active
PHILIP LESLIE PETERS COLLECT+ BRAND LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
PHILIP LESLIE PETERS COLLECT+ HOLDINGS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
PHILIP LESLIE PETERS LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
PHILIP LESLIE PETERS LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
PHILIP LESLIE PETERS MAYBOURNE FINANCE LIMITED Director 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-10-21
PHILIP LESLIE PETERS YODEL TRANSPORT LIMITED Director 2010-12-02 CURRENT 2002-01-23 Dissolved 2016-06-02
PHILIP LESLIE PETERS ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
PHILIP LESLIE PETERS YODEL NETWORK LIMITED Director 2010-10-20 CURRENT 2003-08-06 Active
PHILIP LESLIE PETERS HOME DELIVERY NETWORK LIMITED Director 2010-10-20 CURRENT 2003-12-11 Active
PHILIP LESLIE PETERS WEDNESBURY HUB PROPERTIES LIMITED Director 2010-08-10 CURRENT 2010-06-24 Dissolved 2016-06-02
PHILIP LESLIE PETERS SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
PHILIP LESLIE PETERS JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
MICHAEL SEAL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
MICHAEL SEAL ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
MICHAEL SEAL PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
MICHAEL SEAL SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
MICHAEL SEAL THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
MICHAEL SEAL SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2003-04-28 CURRENT 1996-04-26 Liquidation
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL 11 OLD BOND STREET LONDON Director 1999-10-15 CURRENT 1999-05-07 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-02AD03Registers moved to registered inspection location of 3rd Floor 86 Jermyn Street London SW1Y 6JD
2019-09-02AD02Register inspection address changed to 3rd Floor 86 Jermyn Street London SW1Y 6JD
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM Third Floor 86 Jermyn Street London SW1Y 6JD
2019-07-26LIQ01Voluntary liquidation declaration of solvency
2019-07-26600Appointment of a voluntary liquidator
2019-07-26LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-09
2019-05-20MR05All of the property or undertaking has been released from charge for charge number 1
2019-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2017-11-09CH01Director's details changed for Mr Michael Seal on 2017-10-24
2017-10-20AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0108/07/15 ANNUAL RETURN FULL LIST
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 12/08/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 12/08/2014
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0108/07/14 ANNUAL RETURN FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SEARS CORPORATE DIRECTOR LIMITED
2014-03-31AP01DIRECTOR APPOINTED MR PHILIP LESLIE PETERS
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-10-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SEARS COMPANY SECRETARY LIMITED
2013-08-01AR0108/07/13 ANNUAL RETURN FULL LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-06AR0108/07/12 ANNUAL RETURN FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-12AR0108/07/11 FULL LIST
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-27AP01DIRECTOR APPOINTED MR MICHAEL SEAL
2010-07-22AR0108/07/10 FULL LIST
2010-07-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEARS COMPANY SECRETARY LIMITED / 08/07/2010
2010-07-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SEARS CORPORATE DIRECTOR LIMITED / 08/07/2010
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-31363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-08-01363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 4TH FLOOR EUSTON HOUSE 132 HAMPSTEAD ROAD LONDON NW1 2PS
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-08-08363sRETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS
2006-12-04AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-08-09363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-08-11363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-08-03363aRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-08-01363aRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-03-07AUDAUDITOR'S RESIGNATION
2002-08-07363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-06-29AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-07-28363aRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-07-28363aRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 40 DUKE STREET LONDON W1A 2HP
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-10-12288aNEW SECRETARY APPOINTED
1999-10-12288bSECRETARY RESIGNED
1999-08-05363aRETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1999-02-22288bDIRECTOR RESIGNED
1999-02-22288aNEW DIRECTOR APPOINTED
1999-02-22288bDIRECTOR RESIGNED
1999-02-22288bDIRECTOR RESIGNED
1999-02-15288aNEW SECRETARY APPOINTED
1999-02-15288bSECRETARY RESIGNED
1998-10-02ORES13APT OF AUD 17/09/98
1998-09-29AUDAUDITOR'S RESIGNATION
1998-09-07288cSECRETARY'S PARTICULARS CHANGED
1998-08-24363sRETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-07-26288bSECRETARY RESIGNED
1998-07-26288aNEW SECRETARY APPOINTED
1997-08-01AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/97
1997-07-21363sRETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS
1997-05-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to S.H.SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-07-15
Appointment of Liquidators2019-07-15
Resolutions for Winding-up2019-07-15
Fines / Sanctions
No fines or sanctions have been issued against S.H.SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AIRCRAFT MORTGAGE 1984-02-17 Outstanding CHEMCO EQUIPMENT FINANCE LIMITED
AIRCRAFT MORTGAGE 1984-02-17 Outstanding CHEMCO EQUIPMENT FINANCE LIMITED
ASSIGNMENT 1984-02-09 Outstanding CHEMICAL BANK.
ASSIGNMENT 1984-02-09 Outstanding CHEMICAL BANK.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.H.SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of S.H.SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.H.SERVICES LIMITED
Trademarks
We have not found any records of S.H.SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.H.SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as S.H.SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where S.H.SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyS.H.SERVICES LIMITEDEvent Date2019-07-09
Notice is hereby given to creditors under Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final distribution to creditors. Creditors who have not yet done so are required to submit details of their proofs of debt in writing on or before 15 August 2019 which is the last date for proving, to Ian Harvey Dean using the contact details provided below and, if so requested, to provide such further documentary evidence as may be requested by the Joint Liquidators. The first and final distribution to creditors will be declared within the period of two months from the last date for proving, and will be made without further regard to creditors' claims which were not proved by the last date for proving. The Joint Liquidators intend that, after paying and providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 9 July 2019 Office Holder Details: Ian Harvey Dean (IP No. 009462 ) and Stephen Roland Browne (IP No. 009281 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ Please contact Sean Waring Mitchell on 020 7303 6688 or at swaringmitchell@deloitte.co.uk if you require further information or to request a proof of debt form. Ag IG40918
 
Initiating party Event TypeAppointment of Liquidators
Defending partyS.H.SERVICES LIMITEDEvent Date2019-07-09
Ian Harvey Dean (IP No. 009462 ) and Stephen Roland Browne (IP No. 009281 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ : Ag IG40918
 
Initiating party Event TypeResolutions for Winding-up
Defending partyS.H.SERVICES LIMITEDEvent Date2019-07-09
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 9 July 2019 . Effective Date: 9 July 2019 . I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Company's affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7303 6688 . Ag IG40918
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.H.SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.H.SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.