Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SHELF COMPANY 2002 LIMITED
Company Information for

SHELF COMPANY 2002 LIMITED

KEENAN CORPORATE FINANCE LIMITED, 10TH FLOOR VICTORIA HOUSE 15-17, BELFAST, COUNTY ANTRIM, BT1 4LS,
Company Registration Number
NI019535
Private Limited Company
In Administration

Company Overview

About Shelf Company 2002 Ltd
SHELF COMPANY 2002 LIMITED was founded on 1986-06-04 and has its registered office in Belfast. The organisation's status is listed as "In Administration". Shelf Company 2002 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHELF COMPANY 2002 LIMITED
 
Legal Registered Office
KEENAN CORPORATE FINANCE LIMITED
10TH FLOOR VICTORIA HOUSE 15-17
BELFAST
COUNTY ANTRIM
BT1 4LS
Other companies in BT1
 
Previous Names
DAVID PRENTICE (CARS) LTD.01/11/2016
Filing Information
Company Number NI019535
Company ID Number NI019535
Date formed 1986-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2014
Account next due 28/12/2016
Latest return 01/01/2016
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB434210691  
Last Datalog update: 2018-09-04 19:49:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHELF COMPANY 2002 LIMITED
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 SHELF COMPANY 2002 LIMITED

Current Directors
Officer Role Date Appointed
DAVID PRENTICE
Company Secretary 1986-06-04
JOANNE ELAINE HOUSTON
Director 1986-06-04
DAVID PRENTICE
Director 1986-06-04
VALERIE PRENTICE
Director 1986-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
BERTIE MCAFEE
Director 2006-12-19 2013-01-31
JOHN MEANEY
Director 2006-12-19 2011-02-02
SCOTT HAMILTON
Director 2006-12-19 2010-06-30
BRIAN SAMUEL NEELY
Director 1986-06-04 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PRENTICE ABDENE LIMITED Company Secretary 1987-04-07 CURRENT 1987-04-07 Active - Proposal to Strike off
DAVID PRENTICE TWO 25 LIMITED Company Secretary 1986-06-10 CURRENT 1986-06-10 Liquidation
JOANNE ELAINE HOUSTON ABDENE LIMITED Director 2006-03-31 CURRENT 1987-04-07 Active - Proposal to Strike off
JOANNE ELAINE HOUSTON TWO 25A LIMITED Director 2004-01-19 CURRENT 1990-06-20 Active
DAVID PRENTICE ABDENE LIMITED Director 1987-04-07 CURRENT 1987-04-07 Active - Proposal to Strike off
DAVID PRENTICE TWO 25 LIMITED Director 1986-06-10 CURRENT 1986-06-10 Liquidation
VALERIE PRENTICE ABDENE LIMITED Director 1987-04-07 CURRENT 1987-04-07 Active - Proposal to Strike off

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
2023-05-16Error
2022-11-21Error
2018-05-172.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/04/2018
2017-11-152.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2017
2017-10-202.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-10-102.18BA(NI)NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1
2017-05-162.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/04/2017
2016-12-212.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-12-082.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2016 FROM GORDON STREET MEWS 27 -29 GORDON STREET BELFAST BT1 2LG
2016-11-042.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-11-042.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-11-01RES15CHANGE OF NAME 26/10/2016
2016-11-01CERTNMCOMPANY NAME CHANGED DAVID PRENTICE (CARS) LTD. CERTIFICATE ISSUED ON 01/11/16
2016-09-28AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 400000
2016-02-02AR0101/01/16 FULL LIST
2016-01-06AR0131/12/15 FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 400000
2015-01-13AR0131/12/14 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 400000
2014-01-22AR0131/12/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR BERTIE MCAFEE
2013-01-08AR0131/12/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0131/12/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MEANEY
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HAMILTON
2011-02-14AR0131/12/10 FULL LIST
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE PRENTICE / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRENTICE / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEANEY / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BERTIE MCAFEE / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELAINE HOUSTON / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HAMILTON / 31/12/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID PRENTICE / 31/12/2009
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-28371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-11-04AC(NI)31/12/07 ANNUAL ACCTS
2008-02-04402R(NI)0000
2008-01-28371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-11-01AC(NI)31/12/06 ANNUAL ACCTS
2007-05-22296(NI)CHANGE OF DIRS/SEC
2007-05-22296(NI)CHANGE OF DIRS/SEC
2007-05-22296(NI)CHANGE OF DIRS/SEC
2007-02-28402(NI)PARS RE MORTAGE
2007-02-28371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2007-01-29AC(NI)31/03/06 ANNUAL ACCTS
2007-01-02233(NI)CHANGE OF ARD
2006-02-27AC(NI)31/03/05 ANNUAL ACCTS
2006-02-16371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-01-25AC(NI)31/03/04 ANNUAL ACCTS
2004-02-09371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2004-02-03AC(NI)31/03/03 ANNUAL ACCTS
2003-01-17371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2003-01-14AC(NI)31/03/02 ANNUAL ACCTS
2002-01-30371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2002-01-26AC(NI)31/03/01 ANNUAL ACCTS
2001-03-01296(NI)CHANGE OF DIRS/SEC
2001-01-30AC(NI)31/03/00 ANNUAL ACCTS
2001-01-30371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-08-25295(NI)CHANGE IN SIT REG ADD
2000-02-03371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-12-06233(NI)CHANGE OF ARD
1999-10-27AC(NI)31/12/98 ANNUAL ACCTS
1999-01-31371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-11-12296(NI)CHANGE OF DIRS/SEC
1998-11-02AC(NI)31/12/97 ANNUAL ACCTS
1998-06-30295(NI)CHANGE IN SIT REG ADD
1998-04-03296(NI)CHANGE OF DIRS/SEC
1998-02-03296(NI)CHANGE OF DIRS/SEC
1998-01-15371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-11-04AC(NI)31/12/96 ANNUAL ACCTS
1997-01-21371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1996-10-17AC(NI)31/12/95 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SHELF COMPANY 2002 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 Administrators2016-11-04
Fines / Sanctions
No fines or sanctions have been issued against SHELF COMPANY 2002 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-11-17 Outstanding NORTHERN BANK
SOLICITORS LETTER OF UNDERTAKING 2008-02-04 Outstanding NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2007-02-28 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 1994-12-08 Outstanding
GUARANTEE CHARGE 1988-01-19 Outstanding LOMBARD & ULSTER LIMITED
DEBENTURE 1988-01-06 Outstanding BMW FINANCE (GB) LIMITED
FLOATING CHARGE 1987-04-09 Outstanding NORTHERN BANK
DEBENTURE 1987-04-08 Satisfied LLOYDS BOWMAKER LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 SHELF COMPANY 2002 LIMITED

Intangible Assets
Patents
We have not found any records of SHELF COMPANY 2002 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHELF COMPANY 2002 LIMITED
Trademarks
We have not found any records of SHELF COMPANY 2002 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHELF COMPANY 2002 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 (45111 - Sale of new cars and light motor vehicles) as SHELF COMPANY 2002 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHELF COMPANY 2002 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 Administrators
Defending partyDAVID PRENTICE (CARS) LIMITEDEvent Date2016-10-28
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 20707 AND IN THE MATTER OF THE INSOLVENCY (NORTHEN IRELAND) ORDER 1989 Tom Keenan and Scott Murray both of Keenan CF , 10th Floor Victoria House, 15-27 Gloucester Street, Belfast BT1 4LS : Joint Administrators IP Nos. GBNI 012 & GBNI096
 
Initiating party Event Type
Defending partyDAVID PRENTICE (CARS) LIMITEDEvent Date2016-10-28
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 20707 AND IN THE MATTER OF THE INSOLVENCY (NORTHEN IRELAND) ORDER 1989 Tom Keenan and Scott Murray both of Keenan CF , 10th Floor Victoria House, 15-27 Gloucester Street, Belfast BT1 4LS : Joint Administrators IP Nos. GBNI 012 & GBNI096
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHELF COMPANY 2002 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 SHELF COMPANY 2002 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.