Dissolved 2015-07-08
Company Information for SHAW FARM SERVICES LIMITED
WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
01550848
Private Limited Company
Dissolved Dissolved 2015-07-08 |
Company Name | |
---|---|
SHAW FARM SERVICES LIMITED | |
Legal Registered Office | |
WINSLOW BUCKINGHAM MK18 3AJ Other companies in MK18 | |
Company Number | 01550848 | |
---|---|---|
Date formed | 1981-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-07-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 10:20:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARY ANNA SHAW |
||
BRIAN ANTHONY SHAW |
||
JEREMY ANDREW SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER THOMAS SHAW |
Director | ||
PATRICIA ANN SHAW |
Company Secretary | ||
PHILIP JOHN SHAW |
Director | ||
GEOFFREY LIONEL SHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIRTON FARMS LIMITED | Director | 1992-09-12 | CURRENT | 1986-04-11 | Liquidation | |
PRIORS HILL LIMITED | Director | 2018-05-16 | CURRENT | 2017-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM MORTGROVE FARM LILLEY LUTON BEDS LU2 8ND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/08/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ANDREW SHAW / 30/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY SHAW / 30/08/2010 | |
SH06 | 05/01/10 STATEMENT OF CAPITAL GBP 200 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHAW | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARY SHAW / 19/12/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SHAW / 19/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 400/300 11/01/06 £ SR 100@1=100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
WRES04 | NC INC ALREADY ADJUSTED 19/12/00 | |
123 | £ NC 200/1000 19/12/00 | |
88(2)R | AD 19/12/00--------- £ SI 275@1=275 £ IC 125/400 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
Final Meetings | 2015-01-28 |
Notices to Creditors | 2014-05-28 |
Appointment of Liquidators | 2014-05-28 |
Resolutions for Winding-up | 2014-05-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 26,373 |
---|---|---|
Creditors Due After One Year | 2013-03-31 | £ 26,373 |
Creditors Due After One Year | 2012-03-31 | £ 34,162 |
Creditors Due Within One Year | 2014-03-31 | £ 4,520 |
Creditors Due Within One Year | 2013-03-31 | £ 11,174 |
Creditors Due Within One Year | 2013-03-31 | £ 11,174 |
Creditors Due Within One Year | 2012-03-31 | £ 55,791 |
Creditors and other liabilities
|
|
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 SHAW FARM SERVICES LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 155,128 |
Cash Bank In Hand | 2013-03-31 | £ 7,960 |
Cash Bank In Hand | 2013-03-31 | £ 7,960 |
Cash Bank In Hand | 2012-03-31 | £ 91,209 |
Current Assets | 2014-03-31 | £ 155,248 |
Current Assets | 2013-03-31 | £ 8,080 |
Current Assets | 2013-03-31 | £ 8,080 |
Current Assets | 2012-03-31 | £ 256,652 |
Debtors | 2014-03-31 | £ 0 |
Debtors | 2013-03-31 | £ 0 |
Debtors | 2012-03-31 | £ 165,443 |
Secured Debts | 2014-03-31 | £ 0 |
Secured Debts | 2013-03-31 | £ 34,162 |
Secured Debts | 2012-03-31 | £ 41,797 |
Shareholder Funds | 2014-03-31 | £ 150,728 |
Shareholder Funds | 2013-03-31 | £ 160,533 |
Shareholder Funds | 2013-03-31 | £ 160,533 |
Shareholder Funds | 2012-03-31 | £ 356,699 |
Tangible Fixed Assets | 2013-03-31 | £ 190,000 |
Tangible Fixed Assets | 2013-03-31 | £ 190,000 |
Tangible Fixed Assets | 2012-03-31 | £ 190,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SHAW FARM SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SHAW FARM SERVICES LIMITED | Event Date | 2015-01-22 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the members of Shaw Farm Services Limited - In Members Voluntary Liquidation will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 26 March 2015 at 10.00 am, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting should be lodged at Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , 0845 226 7331 , mail@robertday.biz , no later than 12.00 noon on 25 March 2015 . | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SHAW FARM SERVICES LIMITED | Event Date | 2014-05-22 |
In accordance with Rule 4.106 of the Insolvency Rules 1986 , I, Robert Day (IP No. 9142) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 22 May 2014 , I was appointed Liquidator of Shaw Farm Services Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 25 July 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 226 7331 , E-mail: mail@robertday.biz ) the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution, Note: This notice is purely formal. All creditors have been or will be paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHAW FARM SERVICES LIMITED | Event Date | 2014-05-22 |
Robert Day , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , telephone 0845 226 7331 , e-mail mail@robertday.biz . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHAW FARM SERVICES LIMITED | Event Date | 2014-05-22 |
At a General Meeting of the shareholders of the above named company, duly convened and held on 22 May 2014 at 10.30 am at Christchurch House, Upper George Street, Luton, Bedfordshire LU1 2RS the following resolutions were duly passed the first three resolutions as Special Resolutions and the fourth and fifth as Ordinary Resolutions: 1. That the company be wound-up voluntarily. 2. The Liquidator be sanctioned to exercise the powers set out in S chedule 4 Part 1 (Section 165(2)(a) of the Insolvency Act 1986 ). 3. In accordance with the provisions of the companys articles of association, the Liquidator be and is hereby authorised to divide amongst the members in specie all or part of the companys assets. 4. That Robert Day (IP No. 9142) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 . E-mail: mail@robertday.biz be and he is hereby appointed Liquidator of the company for the purpose of the voluntary winding-up. 5. In accordance with Rule 4.l48A(2)(b) of the Insolvency Rules 1986 the Liquidators remuneration be fixed by reference to the time properly given by the Insolvency Practitioner (as Liquidator) and his staff in attending to matters arising in the winding up. Brian Anthony Shaw , Director : | |||
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. |