Liquidation
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 Name | |
---|---|
S.H.SERVICES LIMITED | |
Legal Registered Office | |
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in SW1Y | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
S.H.SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILIP LESLIE PETERS |
||
MICHAEL SEAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEARS CORPORATE DIRECTOR LIMITED |
Director | ||
SEARS COMPANY SECRETARY LIMITED |
Company Secretary | ||
DAPHNE VALERIE CASH |
Company Secretary | ||
DAVID ANDREW DEFTY |
Director | ||
JOHN DAVID FRANCIS DRUM |
Director | ||
DAVID GARTH |
Director | ||
ALYSON ELIZABETH MULHOLLAND |
Company Secretary | ||
DIANE QUINLAN |
Company Secretary | ||
LIAM GERALD STRONG |
Director | ||
RODERIC MURRAY TAYLOR |
Director | ||
GEOFFREY MAITLAND SMITH |
Director | ||
JOHN DAVID FRANCIS DRUM |
Company Secretary | ||
HOWARD STEPHEN PERLIN |
Director | ||
STEPHEN PARK |
Director | ||
JOHN DAVID LOVERING |
Director | ||
JOHN MICHAEL PICKARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE VERY GROUP FUNDING PLC | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
COLLECT+ BRAND LIMITED | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active | |
COLLECT+ HOLDINGS LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
LOGISTICS GROUP HOLDINGS LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Active | |
LOGISTICS GROUP LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active | |
MAYBOURNE FINANCE LIMITED | Director | 2011-01-28 | CURRENT | 2011-01-28 | Dissolved 2017-10-21 | |
YODEL TRANSPORT LIMITED | Director | 2010-12-02 | CURRENT | 2002-01-23 | Dissolved 2016-06-02 | |
ARROW XL LIMITED | Director | 2010-12-02 | CURRENT | 2002-01-23 | Active | |
YODEL NETWORK LIMITED | Director | 2010-10-20 | CURRENT | 2003-08-06 | Active | |
HOME DELIVERY NETWORK LIMITED | Director | 2010-10-20 | CURRENT | 2003-12-11 | Active | |
WEDNESBURY HUB PROPERTIES LIMITED | Director | 2010-08-10 | CURRENT | 2010-06-24 | Dissolved 2016-06-02 | |
SEARS LIMITED | Director | 1999-01-28 | CURRENT | 1912-02-15 | Active | |
JANUARY INVESTMENTS LIMITED | Director | 1999-01-11 | CURRENT | 1998-12-24 | Active | |
SPARTAN ADVISORS LTD | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
00044307 LIMITED | Director | 2016-10-27 | CURRENT | 1895-06-08 | Liquidation | |
LITTLEWOODS RETAIL LIMITED | Director | 2016-10-27 | CURRENT | 1946-10-10 | Active | |
ESTUARY PARK PROPERTY HOLDINGS LIMITED | Director | 2016-07-25 | CURRENT | 2006-03-17 | Active | |
LSD DEVELOPMENTS LIMITED | Director | 2016-07-25 | CURRENT | 2006-03-21 | Active | |
SENATE PARK DEVELOPMENTS LIMITED | Director | 2016-07-25 | CURRENT | 2006-03-21 | Active | |
TEMPLE STUDIOS LIMITED | Director | 2016-07-25 | CURRENT | 2012-02-04 | Active | |
ARNDALE PROPERTIES LIMITED | Director | 2016-07-25 | CURRENT | 2003-05-18 | Active | |
ARNDALE AINTREE PROPERTY LIMITED | Director | 2016-07-25 | CURRENT | 2004-03-01 | Liquidation | |
OLD HALL STREET PROPERTIES LIMITED | Director | 2016-07-25 | CURRENT | 1992-11-12 | Active | |
LITTLEWOODS PROPERTY HOLDINGS LIMITED | Director | 2016-07-25 | CURRENT | 1992-11-12 | Liquidation | |
ARLINGTON ASSET MANAGEMENT LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
TRENPORT PROPERTY HOLDINGS LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-02 | Active | |
YODEL PROPERTIES LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
EUROLINK MANAGEMENT LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active | |
202 CLARGES ESTATE LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
FERRY TRADING LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
ARLINGTON ADVISORS LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Active | |
LOGISTICS GROUP HOLDINGS LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Active | |
LOGISTICS GROUP LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active | |
ARROW XL LIMITED | Director | 2010-12-02 | CURRENT | 2002-01-23 | Active | |
PARCELPOINT LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Active | |
SHOP DIRECT HOME SHOPPING LIMITED | Director | 2008-03-12 | CURRENT | 2003-02-11 | Active | |
LITTLEWOODS CLEARANCE LIMITED | Director | 2008-03-12 | CURRENT | 1928-07-27 | Active | |
LITTLEWOODS LIMITED | Director | 2007-09-21 | CURRENT | 1932-01-23 | Active | |
LITTLEWOODS7 LIMITED | Director | 2007-07-02 | CURRENT | 1963-04-16 | Liquidation | |
PETER CRAIG LIMITED | Director | 2007-07-02 | CURRENT | 1966-11-22 | Liquidation | |
JOHN MOORES HOME SHOPPING SERVICE LIMITED | Director | 2007-07-02 | CURRENT | 1933-08-17 | Liquidation | |
JANET FRAZER LIMITED | Director | 2007-07-02 | CURRENT | 1947-09-11 | Liquidation | |
LITTLEWOODS WAREHOUSES LIMITED | Director | 2007-07-02 | CURRENT | 1959-09-14 | Liquidation | |
BURLINGTON WAREHOUSES LIMITED | Director | 2007-07-02 | CURRENT | 1946-04-01 | Liquidation | |
BRIAN MILLS LIMITED | Director | 2007-07-02 | CURRENT | 1950-02-17 | Liquidation | |
LITTLEWOODS HOME SHOPPING FINANCE LIMITED | Director | 2007-07-02 | CURRENT | 1996-12-23 | Liquidation | |
RYTON PROPERTIES LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Liquidation | |
RYTON UTILITIES LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED | Director | 2005-11-03 | CURRENT | 2003-02-11 | Active | |
EUROPOWER NETWORKS LIMITED | Director | 2005-06-15 | CURRENT | 2005-04-28 | Active | |
TRENPORT TEYNHAM GENERAL PARTNER LIMITED | Director | 2005-04-01 | CURRENT | 2004-12-23 | Active | |
BINGHAM ROAD MANAGEMENT LIMITED | Director | 2005-02-07 | CURRENT | 2004-12-24 | Active | |
SHOP DIRECT CONTACT CENTRES LIMITED | Director | 2005-01-12 | CURRENT | 2005-01-12 | Liquidation | |
SPECTATOR (1828) LIMITED(THE) | Director | 2004-09-27 | CURRENT | 1975-11-07 | Active | |
YODEL DELIVERY NETWORK LIMITED | Director | 2004-08-09 | CURRENT | 2004-08-09 | Active | |
SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED | Director | 2004-08-09 | CURRENT | 2004-08-09 | Active | |
SHOP DIRECT HOLDINGS LIMITED | Director | 2004-03-26 | CURRENT | 2004-03-01 | Active | |
REALITY GROUP LIMITED | Director | 2003-05-27 | CURRENT | 1962-11-01 | Liquidation | |
SHOP DIRECT GROUP | Director | 2003-05-27 | CURRENT | 1893-10-07 | Liquidation | |
THE VERY GROUP LIMITED | Director | 2003-05-02 | CURRENT | 2003-04-11 | Active | |
SHOP DIRECT SECRETARIAL SERVICES LIMITED | Director | 2003-04-28 | CURRENT | 1996-04-26 | Liquidation | |
SHOP DIRECT COMPANY DIRECTOR LIMITED | Director | 2002-11-14 | CURRENT | 2002-11-14 | Liquidation | |
LW FINANCE LIMITED | Director | 2002-10-04 | CURRENT | 2002-09-23 | Active | |
LW INVESTMENTS LIMITED | Director | 2002-09-12 | CURRENT | 2002-08-02 | Active | |
TRENPORT (PETERS VILLAGE) LIMITED | Director | 2001-04-04 | CURRENT | 2001-03-27 | Active | |
TRENPORT (EAST HALL PARK) LIMITED | Director | 2001-04-04 | CURRENT | 2001-03-27 | Active | |
11 OLD BOND STREET LONDON | Director | 1999-10-15 | CURRENT | 1999-05-07 | Active | |
SEARS PENSION TRUSTEES LIMITED | Director | 1999-02-09 | CURRENT | 1949-03-02 | Active | |
SEARS LIMITED | Director | 1999-01-28 | CURRENT | 1912-02-15 | Active | |
JANUARY INVESTMENTS LIMITED | Director | 1999-01-11 | CURRENT | 1998-12-24 | Active | |
RHC LIMITED | Director | 1998-09-18 | CURRENT | 1998-09-18 | Active - Proposal to Strike off | |
THE ELLERMAN HOTEL CASINO LIMITED | Director | 1997-03-21 | CURRENT | 1997-03-07 | Liquidation | |
RITZ PRODUCTS (U.K.) LIMITED | Director | 1995-10-27 | CURRENT | 1985-06-18 | Active | |
RITZ HOTEL (LONDON) LIMITED(THE) | Director | 1995-10-27 | CURRENT | 1899-11-17 | Active | |
AUTOMOTIVE FINANCIAL SERVICES LIMITED | Director | 1994-11-14 | CURRENT | 1982-11-29 | Liquidation | |
BARCLAYS HOTELS LIMITED | Director | 1992-11-12 | CURRENT | 1991-11-12 | Active | |
HILLGATE ESTATE AGENTS | Director | 1992-09-22 | CURRENT | 1962-05-23 | Active | |
ELLERMAN HOLDINGS LIMITED | Director | 1992-08-06 | CURRENT | 1984-09-17 | Active - Proposal to Strike off | |
TRENPORT INVESTMENTS LIMITED | Director | 1992-04-04 | CURRENT | 1976-06-25 | Active | |
ELLERMAN INVESTMENTS LIMITED | Director | 1991-11-05 | CURRENT | 1984-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD03 | Registers moved to registered inspection location of 3rd Floor 86 Jermyn Street London SW1Y 6JD | |
AD02 | Register inspection address changed to 3rd Floor 86 Jermyn Street London SW1Y 6JD | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/19 FROM Third Floor 86 Jermyn Street London SW1Y 6JD | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Seal on 2017-10-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 12/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 12/08/2014 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEARS CORPORATE DIRECTOR LIMITED | |
AP01 | DIRECTOR APPOINTED MR PHILIP LESLIE PETERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SEARS COMPANY SECRETARY LIMITED | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 08/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SEAL | |
AR01 | 08/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEARS COMPANY SECRETARY LIMITED / 08/07/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SEARS CORPORATE DIRECTOR LIMITED / 08/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 4TH FLOOR EUSTON HOUSE 132 HAMPSTEAD ROAD LONDON NW1 2PS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363a | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363a | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363a | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 40 DUKE STREET LONDON W1A 2HP | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
ORES13 | APT OF AUD 17/09/98 | |
AUD | AUDITOR'S RESIGNATION | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/97 | |
363s | RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2019-07-15 |
Appointment of Liquidators | 2019-07-15 |
Resolutions for Winding-up | 2019-07-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AIRCRAFT MORTGAGE | Outstanding | CHEMCO EQUIPMENT FINANCE LIMITED | |
AIRCRAFT MORTGAGE | Outstanding | CHEMCO EQUIPMENT FINANCE LIMITED | |
ASSIGNMENT | Outstanding | CHEMICAL BANK. | |
ASSIGNMENT | Outstanding | CHEMICAL BANK. |
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
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 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | S.H.SERVICES LIMITED | Event Date | 2019-07-09 |
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 Type | Appointment of Liquidators | |
Defending party | S.H.SERVICES LIMITED | Event Date | 2019-07-09 |
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 Type | Resolutions for Winding-up | |
Defending party | S.H.SERVICES LIMITED | Event Date | 2019-07-09 |
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 | |||
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. |