Company Information for SHACKCLOTH LIMITED
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
04495408
Private Limited Company
Liquidation |
Company Name | |
---|---|
SHACKCLOTH LIMITED | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in PE30 | |
Company Number | 04495408 | |
---|---|---|
Company ID Number | 04495408 | |
Date formed | 2002-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-12-04 08:25:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHACKCLOTH INVESTMENTS PTY LTD | Active | Company formed on the 2013-11-14 | ||
SHACKCLOTH NOMINEES PTY LTD | Active | Company formed on the 2013-11-01 | ||
SHACKCLOTH FAMILY SUPER PTY LTD | Dissolved | Company formed on the 2021-04-19 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE VALERIE MANNING |
||
CHRISTINE VALERIE MANNING |
||
JOHN WILLIAM SHACKCLOTH |
||
WILLIAM SHACKCLOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALBERT SHACKLOTH |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/18 FROM 11 King Street Kings Lynn Norfolk PE30 1ET | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/07/17 TO 31/01/18 | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William Shackcloth on 2014-01-31 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALBERT SHACKLOTH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 25/07/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1023788 | Active | Licenced property: CROSS LANE FLINT HOUSE STANHOE KING'S LYNN STANHOE GB PE31 8PS. |
Notices to | 2018-11-01 |
Appointmen | 2018-11-01 |
Resolution | 2018-11-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due Within One Year | 2013-07-31 | £ 174,035 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 127,958 |
Provisions For Liabilities Charges | 2013-07-31 | £ 6,031 |
Provisions For Liabilities Charges | 2012-07-31 | £ 7,822 |
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 SHACKCLOTH LIMITED
Cash Bank In Hand | 2013-07-31 | £ 168,881 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 226,482 |
Current Assets | 2013-07-31 | £ 935,392 |
Current Assets | 2012-07-31 | £ 987,954 |
Debtors | 2013-07-31 | £ 762,136 |
Debtors | 2012-07-31 | £ 740,851 |
Shareholder Funds | 2013-07-31 | £ 788,814 |
Shareholder Funds | 2012-07-31 | £ 895,351 |
Stocks Inventory | 2013-07-31 | £ 4,375 |
Stocks Inventory | 2012-07-31 | £ 20,621 |
Tangible Fixed Assets | 2013-07-31 | £ 33,488 |
Tangible Fixed Assets | 2012-07-31 | £ 43,177 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as SHACKCLOTH LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SHACKCLOTH LIMITED | Event Date | 2018-11-01 |
Initiating party | Event Type | Appointmen | |
Defending party | SHACKCLOTH LIMITED | Event Date | 2018-11-01 |
Name of Company: SHACKCLOTH LIMITED Company Number: 04495408 Nature of Business: Builders Registered office: 11 King Street, King's Lynn, PE30 1ET Type of Liquidation: Members Date of Appointment: 30… | |||
Initiating party | Event Type | Resolution | |
Defending party | SHACKCLOTH LIMITED | Event Date | 2018-11-01 |
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. |