Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LISA SHEPHERD (BIRMINGHAM) LIMITED
Company Information for

LISA SHEPHERD (BIRMINGHAM) LIMITED

BIRMINGHAM, B3,
Company Registration Number
06435310
Private Limited Company
Dissolved

Dissolved 2017-08-09

Company Overview

About Lisa Shepherd (birmingham) Ltd
LISA SHEPHERD (BIRMINGHAM) LIMITED was founded on 2007-11-23 and had its registered office in Birmingham. The company was dissolved on the 2017-08-09 and is no longer trading or active.

Key Data
Company Name
LISA SHEPHERD (BIRMINGHAM) LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
Company Number 06435310
Date formed 2007-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 03:10:39
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LISA SHEPHERD (BIRMINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
LISA SHEPHERD
Director 2007-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
TIM SCOTT-WRIGHT
Director 2008-12-01 2012-05-26
LAURA ALISON WILLIAMS
Company Secretary 2009-03-02 2010-08-16
LAURA ALISON WILLIAMS
Director 2009-03-02 2010-08-16
PAMELA MARY SHEPHERD
Company Secretary 2007-11-23 2009-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA SHEPHERD LISA SHEPHERD (WOMBOURNE) LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2017-08-09
LISA SHEPHERD LISA SHEPHERD (MIDLANDS) LIMITED Director 2002-04-18 CURRENT 2002-04-18 Dissolved 2017-08-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2016
2016-01-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 79 CAROLINE STREET BIRMINGHAM B3 1UP
2015-12-304.20STATEMENT OF AFFAIRS/4.19
2015-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM TOWN MILLS MILL STREET KIDDERMINSTER WORCESTERSHIRE DY11 6XW
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-22AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-31AA01PREVSHO FROM 31/12/2014 TO 30/06/2014
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 970
2014-12-11AR0123/11/14 FULL LIST
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SHEPHERD / 23/11/2014
2014-10-09AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-02-13AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 970
2013-11-29AR0123/11/13 FULL LIST
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM SUITE 200 PADDINGTON HOUSE DIXON STREET KIDDERMINSTER WORCESTERSHIRE DY10 1AL ENGLAND
2012-11-29AR0123/11/12 FULL LIST
2012-11-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR TIM SCOTT-WRIGHT
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM TOWN MILLS MILL STREET KIDDERMINSTER WORCESTER DY11 6XW
2012-02-24AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-14AR0123/11/11 FULL LIST
2010-11-29AR0123/11/10 FULL LIST
2010-10-19AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURA WILLIAMS
2010-09-05TM02APPOINTMENT TERMINATED, SECRETARY LAURA WILLIAMS
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-21RES01ALTER MEM AND ARTS 17/12/2009
2009-12-21RES12VARYING SHARE RIGHTS AND NAMES
2009-12-21SH0117/12/09 STATEMENT OF CAPITAL GBP 200
2009-11-25AR0123/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA WILLIAMS / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SHEPHERD / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM SCOTT-WRIGHT / 24/11/2009
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM CASTLE COURT AGS ACCOUNTANTS & BUSINESS ADVISORS LIMITED CASTLE COURT GATE WAY DUDLEY WEST MIDLANDS DY1 4RH
2009-03-09288aDIRECTOR AND SECRETARY APPOINTED LAURA WILLIAMS
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY PAMELA SHEPHERD
2009-02-11288aDIRECTOR APPOINTED TIM SCOTT-WRIGHT
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-28363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-25288cSECRETARY'S CHANGE OF PARTICULARS PAMELA SHEPHERD LOGGED FORM
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / LISA SHEPHERD / 07/02/2008
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM CASTLE COURT 2 CASTLE GATE WAY DUDLEY DY1 4RH
2008-02-14225ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/06/08
2007-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to LISA SHEPHERD (BIRMINGHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-22
Resolutions for Winding-up2015-12-22
Meetings of Creditors2015-12-03
Fines / Sanctions
No fines or sanctions have been issued against LISA SHEPHERD (BIRMINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2014-12-31

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 LISA SHEPHERD (BIRMINGHAM) LIMITED

Intangible Assets
Patents
We have not found any records of LISA SHEPHERD (BIRMINGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LISA SHEPHERD (BIRMINGHAM) LIMITED
Trademarks
We have not found any records of LISA SHEPHERD (BIRMINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LISA SHEPHERD (BIRMINGHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as LISA SHEPHERD (BIRMINGHAM) LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where LISA SHEPHERD (BIRMINGHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLISA SHEPHERD (BIRMINGHAM) LIMITEDEvent Date2015-12-15
Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLISA SHEPHERD (BIRMINGHAM) LIMITEDEvent Date2015-12-15
At General Meetings of the above-named Companies, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP, on 15 December 2015 the following resolutions were passed, as a special resolution and as an ordinary resolution: “That the companies be wound up voluntarily and that Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 9727) be and is hereby appointed Liquidator of the Companies for the purpose of the voluntary windings-up.” At Meetings of Creditors held on 15 December 2015, the Creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator. For further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. Lisa Shepherd , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyLISA SHEPHERD (BIRMINGHAM) LIMITEDEvent Date2015-12-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Companies will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 24 April 2017 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which each winding-up of the Companies has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Companies shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Companies. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 21 April 2017. Date of Appointment: 15 December 2015 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP . Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk Tel: 0121 236 6001. Richard Paul James Goodwin , Liquidator : Ag FF111836
 
Initiating party Event Type
Defending partyLISA SHEPHERD (BIRMINGHAM) LIMITEDEvent Date2015-12-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Companies will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 24 April 2017 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which each winding-up of the Companies has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Companies shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Companies. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 21 April 2017. Date of Appointment: 15 December 2015 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP . Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk Tel: 0121 236 6001. Richard Paul James Goodwin , Liquidator : Ag FF111836
 
Initiating party Event Type
Defending partyLISA SHEPHERD (BIRMINGHAM) LIMITEDEvent Date2015-12-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Companies will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 24 April 2017 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which each winding-up of the Companies has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Companies shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Companies. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 21 April 2017. Date of Appointment: 15 December 2015 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP . Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk Tel: 0121 236 6001. Richard Paul James Goodwin , Liquidator : Ag FF111836
 
Initiating party Event Type
Defending partyLISA SHEPHERD (BIRMINGHAM) LIMITEDEvent Date2015-12-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Companies will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 24 April 2017 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which each winding-up of the Companies has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Companies shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Companies. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 21 April 2017. Date of Appointment: 15 December 2015 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP . Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk Tel: 0121 236 6001. Richard Paul James Goodwin , Liquidator : Ag FF111836
 
Initiating party Event Type
Defending partyLISA SHEPHERD (BIRMINGHAM) LIMITEDEvent Date2015-12-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Companies will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 24 April 2017 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which each winding-up of the Companies has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Companies shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Companies. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 21 April 2017. Date of Appointment: 15 December 2015 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP . Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk Tel: 0121 236 6001. Richard Paul James Goodwin , Liquidator : Ag FF111836
 
Initiating party Event TypeMeetings of Creditors
Defending partyLISA SHEPHERD (BIRMINGHAM) LIMITEDEvent Date2015-11-30
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Companies will be held at 79 Caroline Street, Birmingham B3 1UP on 15 December 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul James Goodwin (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companies affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the costs of convening the meeting. For further details please contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LISA SHEPHERD (BIRMINGHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LISA SHEPHERD (BIRMINGHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.