Company Name00973918 Limited
Company StatusActive
Company Number00973918
CategoryPrivate Limited Company
Incorporation Date4 March 1970(54 years, 2 months ago)
Previous NameSharkey, Dowd & Co. Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameEllen Teresa Sharkey
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Moor Hall Drive
Four Oaks
Sutton Coldfield
West Midlands
B75 6LS
Director NameMr Patrick Thomas Sharkey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence Address113 Heath Croft Road
Sutton Coldfield
West Midlands
B75 6NH
Secretary NameMr Kevin Patrick Sharkey
NationalityBritish
StatusCurrent
Appointed24 June 2005(35 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Keyse Road
Sutton Coldfield
West Midlands
B75 6HZ
Director NameMr Kevin Patrick Sharkey
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(38 years, 1 month after company formation)
Appointment Duration16 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Keyse Road
Sutton Coldfield
West Midlands
B75 6HZ
Director NameAnn Dowd
Date of BirthOctober 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleHousewife
Correspondence Address27 Moor Hall Drive Four Oaks
Sutton Coldfield
West Midlands
B75 6LP
Director NameEugene Joseph Dowd
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleRoof Contractor
Correspondence Address19 Hill Village Road
Mere Green
Sutton Coldfield
West Midlands
B75 5BQ
Director NameOwen Joseph Dowd
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleRoofing Contractor
Correspondence Address27 Moor Hall Drive
Sutton Coldfield
West Midlands
B75 6LP
Director NameMr Michael Robert Simpson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 August 2002)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Brooks Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1HR
Secretary NameOwen Joseph Dowd
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleCompany Director
Correspondence Address27 Moor Hall Drive
Sutton Coldfield
West Midlands
B75 6LP
Director NameStephen John Clohessy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(23 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 April 2004)
RoleContracts Manager
Correspondence Address4 Leandor Drive
Streetly
Sutton Coldfield
West Midlands
B74 2EW
Director NamePatrick Gerard Finn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(23 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 April 2004)
RoleChartered Quantity Surveyor
Correspondence Address40 Retford Drive
Sutton Coldfield
West Midlands
B76 1DG
Secretary NameMrs Mary Louise Spink
NationalityBritish
StatusResigned
Appointed26 May 1993(23 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 March 2004)
RoleCompany Director
Correspondence Address385 Walmley Road
Sutton Coldfield
West Midlands
B76 1PB
Director NameBryan Philip Garner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(28 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 November 1998)
RoleContracts Manager
Correspondence Address25 Rowan Road
Sutton Coldfield
West Midlands
B72 1NW
Director NameMr Steven John Holder
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(30 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 September 2004)
RoleCheif Estimator
Country of ResidenceEngland
Correspondence Address118 Walsall Wood Road
Aldridge
West Midlands
WS9 8RA
Secretary NameEllen Coker
NationalityBritish
StatusResigned
Appointed01 April 2004(34 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2005)
RoleAccountant
Correspondence AddressApartment 5 Thornhill Court
Thornhill Road
Sutton Coldfield
West Midlands
B74 2LU
Director NameMr Nicholas Martin Heath
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(34 years, 7 months after company formation)
Appointment Duration7 years (resigned 04 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Waresley Road
Hartlebury
Worcestershire
DY11 7XT

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

7.3k at £1Sharkey Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,632,816
Gross Profit£1,542,247
Net Worth£782,627
Cash£2,279
Current Liabilities£3,633,362

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Charges

15 July 2011Delivered on: 30 July 2011
Persons entitled: Patrick Sharkey Mary Sharkey Kevin Sharkey and Laura Sharkey

Classification: Debenture - loan ageement
Secured details: £112,500.00 due or to become due from the company to the chargee.
Particulars: Emmegi phantomatic T3A cnc single head 3 axis machining centre (6M capacity) serial no.C107832 (2008) with 8 station automatic tool changer and emmegi filo cnc controls £45,000. emmegi twin electra sun tu/6 cnc twin head mitre saw (6M capacity). Serial no C106646 (2008) with emmegi cnc control panel and emmegi single bag mobile dust extraction unit £30,000. graule as-v-550 corner notching saw serial no.2008/3-5 (2008) £10,000 see image for full details.
Outstanding
16 July 2003Delivered on: 18 July 2003
Persons entitled: Aib Group (UK) PLC Trading as Allied Irish Bank (GB)

Classification: Insurance premium plan
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys payable under the insurance policies including any refund of premium and any monies payable. See the mortgage charge document for full details.
Outstanding
30 April 2002Delivered on: 11 May 2002
Persons entitled: Aib Group (UK) PLC

Classification: Insurance premium
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies payable under or in respect of the insurance policies (see schedule to the form 395). see the mortgage charge document for full details.
Outstanding
15 April 1999Delivered on: 29 April 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed equitable charge over the company's estate or interest in all f/h and/or l/h property and all buildings fixtures (including trade fixtures) and any fixed plant and machinery owned by the company thereon from time to time and the proceeds of sale of all or any of the foregoing. A fixed charge over all book debts and other debts; all credit balances; all stocks shares and/or other securities goodwill; uncalled capital; all plant machinery vehicles computers and office and other equipment; a floating charge over the undertaking and all other property assets and rights present and future.. See the mortgage charge document for full details.
Outstanding
28 September 1998Delivered on: 8 October 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited in any deposit account held with the bank. See the mortgage charge document for full details.
Outstanding
26 May 1993Delivered on: 27 May 1993
Persons entitled: Ellen Teresa Sharkey (As Agent and Security Trustee)

Classification: Debenture
Secured details: £63,164.00 and other monies due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 February 1999Delivered on: 15 February 1999
Satisfied on: 11 April 2001
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreemeent to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits in and to the account with the bank at it's erdington birmingham branch in the name of lloyds bank PLC re;-sharkey & co. Limited denominated in sterling designated business investment and now numbereds 7790443 and any account amending or replacing thereof. See the mortgage charge document for full details.
Fully Satisfied
20 May 1996Delivered on: 30 May 1996
Satisfied on: 11 April 2001
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the compant then had under the terms upon which the deposit was made. See the mortgage charge document for full details.
Fully Satisfied
22 July 1992Delivered on: 27 July 1992
Satisfied on: 11 April 2001
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 August 2013Final Gazette dissolved following liquidation (1 page)
15 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2013Final Gazette dissolved following liquidation (1 page)
17 May 2013Administrator's progress report to 8 May 2013 (26 pages)
17 May 2013Insolvency:re original copy of form 2.35B (26 pages)
17 May 2013Administrator's progress report to 8 May 2013 (26 pages)
17 May 2013INSOLVENCY:re original copy of form 2.35B (26 pages)
17 May 2013Administrator's progress report to 8 May 2013 (26 pages)
15 May 2013Notice of move from Administration to Dissolution (27 pages)
15 May 2013Notice of move from Administration to Dissolution on 8 May 2013 (27 pages)
15 January 2013Notice of extension of period of Administration (1 page)
15 January 2013Administrator's progress report to 17 November 2012 (23 pages)
15 January 2013Notice of extension of period of Administration (1 page)
15 January 2013Administrator's progress report to 17 November 2012 (23 pages)
19 December 2012Administrator's progress report to 17 November 2012 (23 pages)
19 December 2012Administrator's progress report to 17 November 2012 (23 pages)
7 November 2012Notice of extension of period of Administration (1 page)
7 November 2012Notice of extension of period of Administration (1 page)
20 September 2012Notice of vacation of office by administrator (20 pages)
20 September 2012Notice of appointment of replacement/additional administrator (1 page)
20 September 2012Notice of appointment of replacement/additional administrator (1 page)
20 September 2012 (1 page)
20 September 2012Notice of vacation of office by administrator (20 pages)
15 June 2012Administrator's progress report to 17 May 2012 (16 pages)
15 June 2012Administrator's progress report to 17 May 2012 (16 pages)
7 February 2012Result of meeting of creditors (3 pages)
7 February 2012Result of meeting of creditors (3 pages)
13 January 2012Statement of administrator's proposal (47 pages)
13 January 2012Statement of administrator's proposal (47 pages)
5 December 2011Registered office address changed from Vincent Court Hubert Street Aston Lock Birmingham West Midlands B6 4BA on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from Vincent Court Hubert Street Aston Lock Birmingham West Midlands B6 4BA on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from Vincent Court Hubert Street Aston Lock Birmingham West Midlands B6 4BA on 5 December 2011 (2 pages)
25 November 2011Appointment of an administrator (1 page)
25 November 2011Appointment of an administrator (1 page)
15 November 2011Termination of appointment of Nicholas Martin Heath as a director on 4 November 2011 (1 page)
15 November 2011Termination of appointment of Nicholas Heath as a director (1 page)
30 July 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 7,280
(7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 7,280
(7 pages)
1 September 2010Full accounts made up to 31 March 2010 (20 pages)
1 September 2010Full accounts made up to 31 March 2010 (20 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Ellen Teresa Sharkey on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Nicholas Martin Heath on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Nicholas Martin Heath on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Ellen Teresa Sharkey on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 August 2009Full accounts made up to 31 March 2009 (23 pages)
19 August 2009Full accounts made up to 31 March 2009 (23 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 September 2008Full accounts made up to 31 March 2008 (25 pages)
8 September 2008Full accounts made up to 31 March 2008 (25 pages)
14 April 2008Director appointed mr kevin patrick sharkey (1 page)
14 April 2008Director's Change of Particulars / patrick sharkey / 14/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 113; Street was: 113 heath croft road, now: heath croft road; Occupation was: roofing contractor, now: chairman (1 page)
14 April 2008Director appointed mr kevin patrick sharkey (1 page)
14 April 2008Director's change of particulars / patrick sharkey / 14/04/2008 (1 page)
14 April 2008Director's Change of Particulars / nicholas heath / 14/04/2008 / Title was: , now: mr; HouseName/Number was: , now: the cottage; Occupation was: commercial director, now: managing director (2 pages)
14 April 2008Director's change of particulars / nicholas heath / 14/04/2008 (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
9 October 2007Full accounts made up to 31 March 2007 (26 pages)
9 October 2007Full accounts made up to 31 March 2007 (26 pages)
17 January 2007Full accounts made up to 31 March 2006 (27 pages)
17 January 2007Full accounts made up to 31 March 2006 (27 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Director's particulars changed (1 page)
31 March 2006Return made up to 31/12/05; full list of members (7 pages)
31 March 2006Return made up to 31/12/05; full list of members (7 pages)
7 October 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
7 October 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
8 April 2005Return made up to 31/12/04; full list of members (7 pages)
8 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/05
(7 pages)
4 January 2005Accounts for a medium company made up to 31 March 2004 (22 pages)
4 January 2005Accounts for a medium company made up to 31 March 2004 (22 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
3 February 2004Accounts for a medium company made up to 31 March 2003 (24 pages)
3 February 2004Accounts for a medium company made up to 31 March 2003 (24 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 July 2003Particulars of mortgage/charge (4 pages)
18 July 2003Particulars of mortgage/charge (4 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 December 2002Accounts for a medium company made up to 31 March 2002 (24 pages)
24 December 2002Accounts for a medium company made up to 31 March 2002 (24 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
11 May 2002Particulars of mortgage/charge (5 pages)
11 May 2002Particulars of mortgage/charge (5 pages)
27 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
27 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
8 March 2002Return made up to 31/12/01; full list of members (8 pages)
8 March 2002Return made up to 31/12/01; full list of members (8 pages)
20 August 2001Accounts for a medium company made up to 30 April 2001 (21 pages)
20 August 2001Accounts for a medium company made up to 30 April 2001 (21 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
2 April 2001Accounts for a medium company made up to 30 April 2000 (20 pages)
2 April 2001Accounts for a medium company made up to 30 April 2000 (20 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
28 February 2000Accounts for a medium company made up to 30 April 1999 (20 pages)
28 February 2000Accounts for a medium company made up to 30 April 1999 (20 pages)
6 February 2000Return made up to 31/12/99; full list of members (7 pages)
6 February 2000Return made up to 31/12/99; full list of members (7 pages)
29 April 1999Particulars of mortgage/charge (5 pages)
29 April 1999Particulars of mortgage/charge (5 pages)
4 March 1999Return made up to 31/12/98; no change of members (6 pages)
4 March 1999Return made up to 31/12/98; no change of members (6 pages)
26 February 1999Accounts for a medium company made up to 30 April 1998 (20 pages)
26 February 1999Accounts for a medium company made up to 30 April 1998 (20 pages)
15 February 1999Particulars of mortgage/charge (7 pages)
15 February 1999Particulars of mortgage/charge (7 pages)
1 December 1998Director resigned (1 page)
1 December 1998Registered office changed on 01/12/98 from: vincent house 104 summer road erdington birmingham B23 6DY (1 page)
1 December 1998Registered office changed on 01/12/98 from: vincent house 104 summer road erdington birmingham B23 6DY (1 page)
1 December 1998Director resigned (1 page)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
12 February 1998Accounts for a medium company made up to 30 April 1997 (20 pages)
12 February 1998Accounts for a medium company made up to 30 April 1997 (20 pages)
22 December 1997Return made up to 31/12/97; full list of members (8 pages)
22 December 1997Return made up to 31/12/97; full list of members (8 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
28 February 1997Return made up to 31/12/96; full list of members (8 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
28 February 1997Return made up to 31/12/96; full list of members (8 pages)
30 May 1996Particulars of mortgage/charge (4 pages)
30 May 1996Particulars of mortgage/charge (4 pages)
11 January 1996Return made up to 31/12/95; full list of members (8 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
4 June 1993Company name changed sharkey, dowd & co. LIMITED\certificate issued on 07/06/93 (2 pages)
4 June 1993Company name changed sharkey, dowd & co. LIMITED\certificate issued on 07/06/93 (2 pages)
4 March 1970Certificate of incorporation (1 page)
4 March 1970Certificate of incorporation (1 page)