Company NameS.H.Services Limited
Company StatusDissolved
Company Number00597702
CategoryPrivate Limited Company
Incorporation Date23 January 1958(66 years, 3 months ago)
Dissolution Date11 April 2020 (4 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(52 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 11 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(56 years, 2 months after company formation)
Appointment Duration6 years (closed 11 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameGeoffrey Maitland Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(33 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 1995)
RoleChartered Accountant
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(33 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 February 1992)
RoleChartered Accountant
Correspondence AddressMeadow House Meadow Walk
Walton-On-The-Hill
Tadworth
Surrey
KT20 7UF
Director NameHoward Stephen Perlin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(33 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Hawtrey Road
London
NW3 3SS
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(33 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address75 Capital Wharf
High Street Wapping
London
E1W 1LY
Secretary NameJohn David Francis Drum
NationalityBritish
StatusResigned
Appointed08 July 1991(33 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameStephen Park
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(34 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 1993)
RoleGroup Finance Director
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameMr Liam Gerald Strong
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(34 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address23 Harbet Road
London
W2 1JZ
Director NameDavid Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(35 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 February 1999)
RoleCompany Director
Correspondence AddressRadcliffe House
Blenheim Court
Solihull
B91 2AA
Director NameJohn David Francis Drum
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(36 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 1999)
RoleSecretary
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Secretary NameDiane Quinlan
NationalityBritish
StatusResigned
Appointed31 March 1994(36 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 1998)
RoleSecretary
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameRoderic Murray Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(36 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1996)
RoleHuman Resource Director
Correspondence AddressSunningdale Road
Leicester
LE3 1UR
Director NameDavid Garth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(39 years after company formation)
Appointment Duration2 years (resigned 08 February 1999)
RoleHuman Resources Exec
Correspondence AddressSunningdale Road
Leicester
Leicestershire
LE3 1UR
Secretary NameAlyson Elizabeth Mulholland
NationalityBritish
StatusResigned
Appointed17 July 1998(40 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 January 1999)
RoleCompany Director
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed29 January 1999(41 years after company formation)
Appointment Duration8 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Director NameSears Corporate Director Limited (Corporation)
StatusResigned
Appointed08 February 1999(41 years after company formation)
Appointment Duration15 years, 1 month (resigned 26 March 2014)
Correspondence AddressThird Floor, 20 St James's Street
London
SW1A 1ES
Secretary NameSears Company Secretary Limited (Corporation)
StatusResigned
Appointed27 September 1999(41 years, 8 months after company formation)
Appointment Duration14 years (resigned 02 October 2013)
Correspondence AddressThird Floor, 20 St James's Street
London
SW1A 1ES

Contact

Websitesears.ltd.uk

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sears LTD
100.00%
Ordinary

Financials

Year2014
Turnover£195,000
Net Worth£2,498,000
Cash£11,000
Current Liabilities£110,000

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

27 January 1984Delivered on: 17 February 1984
Persons entitled: Chemco Equipment Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company and british midland airways limited to the chargee under the terms of a counter indemnity dated 27/1/84.
Particulars: 1 mc donnell douglas DC9-32 series aircraft sn 47468 & UK reg. Mark g-bmam & 2 JT8D-11 engines sn's - P676203D & P676212D including all accessories, instruments etc see doc M59 for further details.
Outstanding
27 January 1984Delivered on: 17 February 1984
Persons entitled: Chemco Equipment Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company and british airways curways limited to the chargee under the terms of a counter indemnity dated 27/1/84.
Particulars: 1 mc donnell douglas DC9-32 series aircraft. Sn-47430 UK reg mark-g-bmak & 2 JT8D-11 engines P676210D & P676205 & all instruments, components see doc M58 for further details.
Outstanding
27 January 1984Delivered on: 9 February 1984
Persons entitled: Chemical Bank.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement d/d 26/1/84.
Particulars: All the company's rights title and interest to and in any moneys whatsoever payable to the company (please see doc M57 for full details).
Outstanding
27 January 1984Delivered on: 9 February 1984
Persons entitled: Chemical Bank.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement d/d 26/1/84.
Particulars: All the company's rights title and interest to and in any moneys whatsoever payable to the company (please see doc M56 for full details).
Outstanding

Filing History

11 April 2020Final Gazette dissolved following liquidation (1 page)
11 January 2020Return of final meeting in a members' voluntary winding up (12 pages)
2 September 2019Register inspection address has been changed to 3rd Floor 86 Jermyn Street London SW1Y 6JD (2 pages)
2 September 2019Register(s) moved to registered inspection location 3rd Floor 86 Jermyn Street London SW1Y 6JD (2 pages)
29 July 2019Registered office address changed from Third Floor 86 Jermyn Street London SW1Y 6JD to Hill House 1 Little New Street London EC4A 3TR on 29 July 2019 (2 pages)
26 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-09
(1 page)
26 July 2019Appointment of a voluntary liquidator (3 pages)
26 July 2019Declaration of solvency (5 pages)
20 May 2019All of the property or undertaking has been released from charge 1 (2 pages)
20 May 2019Satisfaction of charge 4 in full (1 page)
20 May 2019Satisfaction of charge 1 in full (1 page)
20 May 2019Satisfaction of charge 3 in full (1 page)
20 May 2019Satisfaction of charge 2 in full (1 page)
23 October 2018Accounts for a dormant company made up to 31 January 2018 (10 pages)
18 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
9 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
9 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
20 October 2017Full accounts made up to 31 January 2017 (16 pages)
20 October 2017Full accounts made up to 31 January 2017 (16 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (3 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (3 pages)
24 October 2016Full accounts made up to 31 January 2016 (16 pages)
24 October 2016Full accounts made up to 31 January 2016 (16 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 October 2015Full accounts made up to 31 January 2015 (19 pages)
19 October 2015Full accounts made up to 31 January 2015 (19 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
13 October 2014Full accounts made up to 31 January 2014 (20 pages)
13 October 2014Full accounts made up to 31 January 2014 (20 pages)
28 August 2014Director's details changed for Mr Michael Seal on 12 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Philip Leslie Peters on 12 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Michael Seal on 12 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Philip Leslie Peters on 12 August 2014 (2 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
31 March 2014Termination of appointment of Sears Corporate Director Limited as a director (1 page)
31 March 2014Termination of appointment of Sears Corporate Director Limited as a director (1 page)
31 March 2014Appointment of Mr Philip Leslie Peters as a director (2 pages)
31 March 2014Appointment of Mr Philip Leslie Peters as a director (2 pages)
10 October 2013Full accounts made up to 31 January 2013 (17 pages)
10 October 2013Full accounts made up to 31 January 2013 (17 pages)
3 October 2013Termination of appointment of Sears Company Secretary Limited as a secretary (1 page)
3 October 2013Termination of appointment of Sears Company Secretary Limited as a secretary (1 page)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
17 October 2012Full accounts made up to 31 January 2012 (17 pages)
17 October 2012Full accounts made up to 31 January 2012 (17 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
13 October 2011Full accounts made up to 31 January 2011 (17 pages)
13 October 2011Full accounts made up to 31 January 2011 (17 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 October 2010Full accounts made up to 31 January 2010 (17 pages)
14 October 2010Full accounts made up to 31 January 2010 (17 pages)
27 September 2010Appointment of Mr Michael Seal as a director (2 pages)
27 September 2010Appointment of Mr Michael Seal as a director (2 pages)
22 July 2010Director's details changed for Sears Corporate Director Limited on 8 July 2010 (2 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Sears Corporate Director Limited on 8 July 2010 (2 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
22 July 2010Secretary's details changed for Sears Company Secretary Limited on 8 July 2010 (2 pages)
22 July 2010Secretary's details changed for Sears Company Secretary Limited on 8 July 2010 (2 pages)
20 November 2009Full accounts made up to 31 January 2009 (16 pages)
20 November 2009Full accounts made up to 31 January 2009 (16 pages)
31 July 2009Return made up to 08/07/09; full list of members (3 pages)
31 July 2009Return made up to 08/07/09; full list of members (3 pages)
27 November 2008Full accounts made up to 31 January 2008 (17 pages)
27 November 2008Full accounts made up to 31 January 2008 (17 pages)
1 August 2008Return made up to 08/07/08; full list of members (3 pages)
1 August 2008Return made up to 08/07/08; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from 4TH floor euston house 132 hampstead road london NW1 2PS (1 page)
28 February 2008Registered office changed on 28/02/2008 from 4TH floor euston house 132 hampstead road london NW1 2PS (1 page)
29 November 2007Full accounts made up to 31 January 2007 (16 pages)
29 November 2007Full accounts made up to 31 January 2007 (16 pages)
8 August 2007Return made up to 08/07/07; no change of members (6 pages)
8 August 2007Return made up to 08/07/07; no change of members (6 pages)
4 December 2006Full accounts made up to 31 January 2006 (12 pages)
4 December 2006Full accounts made up to 31 January 2006 (12 pages)
9 August 2006Return made up to 08/07/06; full list of members (5 pages)
9 August 2006Return made up to 08/07/06; full list of members (5 pages)
7 December 2005Full accounts made up to 31 January 2005 (11 pages)
7 December 2005Full accounts made up to 31 January 2005 (11 pages)
11 August 2005Return made up to 08/07/05; full list of members (5 pages)
11 August 2005Return made up to 08/07/05; full list of members (5 pages)
1 December 2004Full accounts made up to 31 January 2004 (11 pages)
1 December 2004Full accounts made up to 31 January 2004 (11 pages)
3 August 2004Return made up to 08/07/04; full list of members (5 pages)
3 August 2004Return made up to 08/07/04; full list of members (5 pages)
5 August 2003Full accounts made up to 31 January 2003 (11 pages)
5 August 2003Full accounts made up to 31 January 2003 (11 pages)
1 August 2003Return made up to 08/07/03; full list of members (5 pages)
1 August 2003Return made up to 08/07/03; full list of members (5 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
7 August 2002Return made up to 08/07/02; full list of members (6 pages)
7 August 2002Return made up to 08/07/02; full list of members (6 pages)
29 June 2002Full accounts made up to 31 January 2002 (12 pages)
29 June 2002Full accounts made up to 31 January 2002 (12 pages)
26 November 2001Full accounts made up to 31 January 2001 (13 pages)
26 November 2001Full accounts made up to 31 January 2001 (13 pages)
28 July 2001Return made up to 08/07/01; full list of members (5 pages)
28 July 2001Return made up to 08/07/01; full list of members (5 pages)
8 September 2000Full accounts made up to 31 January 2000 (14 pages)
8 September 2000Full accounts made up to 31 January 2000 (14 pages)
28 July 2000Return made up to 08/07/00; full list of members (5 pages)
28 July 2000Return made up to 08/07/00; full list of members (5 pages)
27 June 2000Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP (1 page)
27 June 2000Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP (1 page)
3 December 1999Full accounts made up to 31 January 1999 (14 pages)
3 December 1999Full accounts made up to 31 January 1999 (14 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
5 August 1999Return made up to 08/07/99; full list of members (6 pages)
5 August 1999Return made up to 08/07/99; full list of members (6 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
15 February 1999New secretary appointed (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (1 page)
15 February 1999Secretary resigned (1 page)
2 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 September 1998Auditor's resignation (2 pages)
29 September 1998Auditor's resignation (2 pages)
7 September 1998Secretary's particulars changed (1 page)
7 September 1998Secretary's particulars changed (1 page)
24 August 1998Return made up to 08/07/98; full list of members (7 pages)
24 August 1998Return made up to 08/07/98; full list of members (7 pages)
27 July 1998Full accounts made up to 31 January 1998 (13 pages)
27 July 1998Full accounts made up to 31 January 1998 (13 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
1 August 1997Full accounts made up to 31 January 1997 (13 pages)
1 August 1997Full accounts made up to 31 January 1997 (13 pages)
21 July 1997Return made up to 08/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(8 pages)
21 July 1997Return made up to 08/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(8 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
7 August 1996Full accounts made up to 3 February 1996 (12 pages)
7 August 1996Full accounts made up to 3 February 1996 (12 pages)
7 August 1996Full accounts made up to 3 February 1996 (12 pages)
21 July 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 July 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
25 July 1995Return made up to 08/07/95; full list of members (12 pages)
25 July 1995Return made up to 08/07/95; full list of members (12 pages)
17 July 1995Full accounts made up to 28 January 1995 (12 pages)
17 July 1995Full accounts made up to 28 January 1995 (12 pages)
3 July 1995Director resigned (4 pages)
3 July 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
3 November 1992Full accounts made up to 1 February 1992 (10 pages)
3 November 1992Full accounts made up to 1 February 1992 (10 pages)
3 November 1992Full accounts made up to 1 February 1992 (10 pages)
17 January 1991Full accounts made up to 3 February 1990 (7 pages)
17 January 1991Full accounts made up to 3 February 1990 (7 pages)
17 January 1991Full accounts made up to 3 February 1990 (7 pages)