Company Information for SHETA LIMITED
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH, NORFOLK, NR7 0HR,
|
Company Registration Number
06175907
Private Limited Company
Liquidation |
Company Name | |
---|---|
SHETA LIMITED | |
Legal Registered Office | |
ANGLIA HOUSE 6 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR Other companies in NR4 | |
Company Number | 06175907 | |
---|---|---|
Company ID Number | 06175907 | |
Date formed | 2007-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 10:16:18 |
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 | ||
---|---|---|---|---|
SHETA ABYSSINIYA GENERAL TRADING CO., LTD | FLAT 107, 25 INDESCON SQUARE LONDON E14 9DG | Dissolved | Company formed on the 2010-08-18 | |
SHETA CONSTRUCTION LTD | 8 BAYWOOD SQUARE CHIGWELL ESSEX IG7 4AX | Active - Proposal to Strike off | Company formed on the 2011-05-09 | |
SHETA DDS, PC | 4520 PRETTY LAKE AVE NORFOLK VA 23518 | Active | Company formed on the 2013-03-21 | |
SHETA IMPORT & EXPORT LIMITED | Unit 18 Uppingham Road Billesdon Leicester LE7 9FN | Active - Proposal to Strike off | Company formed on the 2014-02-03 | |
SHETA LIMITED | Unknown | |||
SHETA PHONE LIMITED | 43 SHOP STREET DROGHEDA, LOUTH, A92HW90, IRELAND A92HW90 | Active | Company formed on the 2020-08-26 | |
SHETA REAL ESTATE LIMITED | 10 CLOUGHTON ROAD HAMILTON LEICESTER LE5 1GR | Active - Proposal to Strike off | Company formed on the 2021-10-04 | |
SHETA SANDWICH INC. | 8123 TAYLOR COURT New York PRINCETON NJ 08550 | Active | Company formed on the 2006-03-10 | |
SHETA SCAFFOLDING LTD | 6 Turnpike Lane London N8 0ED | Active - Proposal to Strike off | Company formed on the 2021-12-24 | |
SHETA-BAY INC. | 10398 Keele Street Vaughan Ontario L6A 4M9 | Active | Company formed on the 2014-07-11 | |
SHETA-BAY INTERNATIONAL, LLC | 2605 GREEN RIVER RD ROYSE CITY TX 75189 | Active | Company formed on the 2022-12-30 | |
SHETA1 MOBILE DETAILING & PRESSURE WASHING LLC | 314 CHURCH ST DAVENPORT FL 33896 | Active | Company formed on the 2020-07-07 | |
SHETABO LLC | 511 SUMMER WILSON CV AUSTIN TX 78738 | Forfeited | Company formed on the 2021-04-27 | |
SHETACS SAFETY SERVICES | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-12 | |
Shetael Canada Import Export Broker Inc. | 104-3300 Highway 7 West, suite 361 Concord Ontario L4K 0G2 | Active | Company formed on the 2015-12-14 | |
SHETAI HAIR CARE LTD | 6 ELMSIDE NEW ADDINGTON CROYDON ENGLAND CR0 9DT | Dissolved | Company formed on the 2015-05-11 | |
SHETAK AGRO PRODUCER COMPANY LIMITED | AT KAKANWADA TALUKA SANGRAMPUR Buldhana Maharashtra 444202 | ACTIVE | Company formed on the 2014-01-10 | |
SHETAKARI SOYABEAN PRIVATE LIMITED | 216 SHINTRE COLONY NIPANI Karnataka 591237 | DORMANT | Company formed on the 1991-02-21 | |
SHETAKIS CIVIC CENTER, LLC | 3400 WESTERN AVENUE LAS VEGAS NV 89109 | Active | Company formed on the 2011-10-17 | |
SHETAKPATEL LTD | 11 SOUTHMERE OVAL BRADFORD WEST YORKSHIRE BD7 4HS | Active - Proposal to Strike off | Company formed on the 2018-03-27 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
General Labourer | Norwich | Labourers needed for small building sites throughout Norfolk and North Suffolk. Own transport desirable. Meets National Minimum Wage. Must be willing to | |
Administrator. Term time only | Norwich | Sheta Ltd. are looking to recruit an administrator. Hours: 8-10 hours per week (flexible), term time only. Pay: 9.70 per hour. Job Description To provide |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/20 FROM 30 Mason Road Norwich NR6 6RF England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC07 | CESSATION OF FATMIR SHETA AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATMIR SHETA | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM 20 Corie Road Norwich NR4 7JB | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 2 | |
LATEST SOC | 04/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS AMY MATHER | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Fatmir Sheta on 2013-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMY MATHER on 2013-06-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/13 FROM 34 Tufter Road Chigwell Essex IG7 4EB | |
AAMD | Amended accounts made up to 2012-03-31 | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FATMIR SHETA / 12/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FATMIR SHETA / 18/04/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FATMIR SHETA / 07/04/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AMY MATHER / 07/04/2008 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 69 MEMORIAL HEIGHTS, MONARCH WAY NEWBURY PARK ILFORD IG2 7HR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-03-27 |
Resolutions for Winding-up | 2020-03-27 |
Meetings of Creditors | 2020-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2012-04-01 | £ 15,355 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 546 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
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 SHETA LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,762 |
Current Assets | 2012-04-01 | £ 13,350 |
Debtors | 2012-04-01 | £ 2,588 |
Shareholder Funds | 2012-04-01 | £ 2,550 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SHETA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SHETA LIMITED | Event Date | 2020-03-24 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHETA LIMITED | Event Date | 2020-03-24 |
Place of meeting: Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Date of meeting: 24 March 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich. Telephone: 01603 709330. : Joint Liquidator's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich. Telephone: 01603 709330. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SHETA LIMITED | Event Date | 2020-03-13 |
Date of meeting: 24 March 2020. Time of meeting: 11:30 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Amy Mather, Director Joint Insolvency Practitioner's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich. Telephone: 01603 709330. : Joint Insolvency Practitioner's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich. Telephone: 01603 709330. : | |||
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. |