Company Information for SHIREBROOK FINANCIAL SERVICES LIMITED
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6DA,
|
Company Registration Number
04084178
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SHIREBROOK FINANCIAL SERVICES LIMITED | ||||
Legal Registered Office | ||||
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK BAMBER BRIDGE PRESTON LANCASHIRE PR5 6DA Other companies in PR5 | ||||
Previous Names | ||||
|
Company Number | 04084178 | |
---|---|---|
Company ID Number | 04084178 | |
Date formed | 2000-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-03-31 | |
Account next due | 2013-12-31 | |
Latest return | 2012-10-05 | |
Return next due | 2016-10-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-12 00:42:31 |
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 |
---|---|---|
PETER EDWARD PALMER |
||
STEVEN ANDREW MOFFAT |
||
MARTIN PAUL SUMNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN PAUL SUMNER |
Company Secretary | ||
ANTHONY CLIVE LEAH |
Director | ||
STEVEN RAY THOMPSON |
Director | ||
ANDREW JOHN GRIFFIN |
Director | ||
PETER EDWARD PALMER |
Company Secretary | ||
DAVID JAMES JACKSON |
Director | ||
PETER EDWARD PALMER |
Director | ||
LAWRENCE DOMINIC KELLY |
Director | ||
PHILIP TERENCE ROONEY |
Director | ||
EXCELLET INVESTMENTS LIMITED |
Company Secretary | ||
QUICKNESS LIMITED |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORNERSTONE FINANCIAL MANAGEMENT LTD | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active | |
PENSION TO CASH LTD | Director | 2015-01-14 | CURRENT | 2015-01-14 | Dissolved 2017-02-28 | |
SHIREBROOK PARK FINANCIAL SERVICES LIMITED | Director | 2007-06-07 | CURRENT | 2005-07-12 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-11 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-11 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/13 FROM Lancaster House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/12 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA01 | Current accounting period shortened from 30/09/10 TO 31/03/10 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Peter Edward Palmer as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN SUMNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMPSON | |
AR01 | 05/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RAY THOMPSON / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL SUMNER / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW MOFFAT / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIVE LEAH / 02/11/2009 | |
AA01 | PREVEXT FROM 31/03/2009 TO 30/09/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW GRIFFIN | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN SUMNER / 01/10/2008 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ANDREW JOHN GRIFFIN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
287 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: LANCASTER HOUSE ACKHURST BUSINESS PARK FOXHOLE ROAD CHORLEY LANCASHIRE PR7 1NY | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
287 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: HILLTOP FARM ASENBY THIRSK NORTH YORKSHIRE YO7 3QN | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ SR 1000@1 17/07/06 | |
RES13 | PURCHASE APPROVED 17/07/06 | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MISC | SECTION 394 | |
AUD | AUDITOR'S RESIGNATION | |
CERTNM | COMPANY NAME CHANGED SHIREBROOK PARK (FINANCIAL SERVI CES) LIMITED CERTIFICATE ISSUED ON 12/04/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/08/04 FROM: UNIT G3 LACY WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DB |
Resolutions for Winding-up | 2013-04-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2011-04-01 | £ 4,080 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 308,143 |
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 SHIREBROOK FINANCIAL SERVICES LIMITED
Called Up Share Capital | 2011-04-01 | £ 20,000 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 1,294 |
Current Assets | 2011-04-01 | £ 567,726 |
Debtors | 2011-04-01 | £ 566,432 |
Shareholder Funds | 2011-04-01 | £ 187,563 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SHIREBROOK FINANCIAL SERVICES LIMITED | Event Date | 2013-04-12 |
At a general meeting of the above-named Company duly convened and held at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA on 12 April 2013 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that M J Colman and J M Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA , (IP Nos. 9721 and 8617), be and are hereby appointed as Joint Liquidators for the purposes of such winding-up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. Further details contact: M J Colman or J M Titley, Email: recovery@leonardcurtis.co.uk Tel: 01772 646180. Martin Sumner , 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. |