Liquidation
Company Information for SHORWELL DEVELOPMENTS LIMITED
10B FLEET BUSINESS PARK SANDY LANE, CHURCH CROOKHAM, FLEET, HAMPSHIRE, GU52 8BF,
|
Company Registration Number
01661305
Private Limited Company
Liquidation |
Company Name | |
---|---|
SHORWELL DEVELOPMENTS LIMITED | |
Legal Registered Office | |
10B FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 8BF Other companies in GU51 | |
Company Number | 01661305 | |
---|---|---|
Company ID Number | 01661305 | |
Date formed | 1982-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 11/07/2014 | |
Account next due | 11/04/2016 | |
Latest return | 20/03/2013 | |
Return next due | 17/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 10:29:22 |
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 |
---|---|---|
ANDREW JOHN COOMBES |
||
SALLY-ANNE COOMBES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER COOMBES |
Company Secretary | ||
ALEXANDER COOMBES |
Director | ||
ANDREW JOHN COOMBES |
Director | ||
ANDREW JOHN COOMBES |
Company Secretary | ||
SALLY-ANNE COOMBES |
Company Secretary | ||
PETER KEELEY |
Director | ||
EDWARD GEORGE PERROTT |
Company Secretary | ||
NANCY ELIZABETH HILLIER |
Company Secretary | ||
ROBERT MICHAEL HILLIER |
Director | ||
STEVEN JAMES HILLIER |
Director | ||
JAYNE ELIZABETH WELLS |
Director | ||
NANCY ELIZABETH HILLIER |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 32 ALDERSHOT ROAD FLEET HAMPSHIRE GU51 3NN | |
AA | 11/07/14 TOTAL EXEMPTION SMALL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2014 FROM HOLLY HOUSE CHRISTMAS LANE FARNHAM COMMON BUCKS SL2 3JF ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA01 | PREVSHO FROM 30/06/2015 TO 11/07/2014 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/13 STATEMENT OF CAPITAL;GBP 567 | |
AR01 | 20/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM IDC HOUSE THE VALE CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9RZ | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COOMBES | |
AP01 | DIRECTOR APPOINTED SALLY-ANNE COOMBES | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN COOMBES | |
AA01 | PREVSHO FROM 30/09/2012 TO 30/06/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER COOMBES | |
AR01 | 20/03/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2011 TO 30/09/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
AR01 | 20/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COOMBES | |
AP01 | DIRECTOR APPOINTED ALEXANDER COOMBES | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED ALEXANDER COOMBES | |
288b | APPOINTMENT TERMINATED SECRETARY SALLY-ANNE COOMBES | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW COOMBES | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:19 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
288a | SECRETARY APPOINTED SALLY-ANNE COOMBES | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY EDWARD PERROTT | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER KEELEY | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2014-07-31 |
Resolutions for Winding-up | 2014-07-31 |
Proposal to Strike Off | 2014-07-22 |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIRST LEGAL CHARGE | Satisfied | ANDREW J COOMBES & SALLY A COOMBES AS TRUSTEES OF THE ALEXANDER COOMBES LIMITED EXECUTIVE PENSION SCHEME | |
SECOND LEGAL CHARGE | Satisfied | ALEXANDER COOMBES AND JOYCE HELEN COOMBES | |
SECOND DEBENTURE | Satisfied | ALEXANDER COOMBES AND JOYCE HELEN COOMBES | |
FIRST DEBENTURE | Satisfied | ANDREW J COOMBES & SALLY A COOMBES AS TRUSTEES OF THE ALEXANDER COOMBES LIMITED EXECUTIVE PENSION SCHEME | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
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 SHORWELL DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as SHORWELL DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SHORWELL DEVELOPMENTS LIMITED | Event Date | 2014-07-22 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHORWELL DEVELOPMENTS LIMITED | Event Date | 2014-07-11 |
R J Thompson , of Rendell Thompson , 32 Aldershot Road, Fleet, Hampshire GU51 3NN . Email: admin@rendellthompson.com , Tel: (01252) 816 636. Alternative person to contact with enquiries about the case: Benjamin Laycock : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SHORWELL DEVELOPMENTS LIMITED | Event Date | 2014-07-11 |
Nature of Business: Building Contractors and Residential Developers Notice is hereby given that the Creditors of the above named company are required, on or before 29 August 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mr R J Thompson of Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of a Distribution to Shareholders. R J Thompson , IP no 8306 , Liquidator of Rendell Thompson , 32 Aldershot Road, Fleet, Hampshire GU51 3NN . Email: admin@rendellthompson.com , Tel: (01252) 816 636. Alternative person to contact with enquiries about the case: Benjamin Laycock. Date of Appointment: 11 July 2014 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHORWELL DEVELOPMENTS LIMITED | Event Date | 2014-07-11 |
Nature of Business: Building Contractors and Residential Developers At a general meeting of the Company, duly convened and held at the Old Telephone Exchange, Kingsway, Slough, Berkshire SL2 3ST , on 11 July 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that R J Thompson of Rendell Thompson , 32 Aldershot Road, Fleet, Hampshire GU51 3NN be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Office Holder: R J Thompson , IP number: 8306 , Liquidator of Rendell Thompson , 32 Aldershot Road, Fleet, Hampshire GU51 3NN . Email: admin@rendellthompson.com , Tel: (01252) 816 636. Alternative person to contact with enquiries about the case: Benjamin Laycock. Date of Appointment: 11 July 2014 Andrew Coombes , Director/Chairman : | |||
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. |