Company NameM S G Fireacre Limited
Company StatusDissolved
Company Number01710306
CategoryPrivate Limited Company
Incorporation Date28 March 1983(41 years, 1 month ago)
Previous NameMichael Shanly Group Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael James Shanly
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSorbon
Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Director NameBarry David Colgate
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(13 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressBrew House
Wanborough Lane
Cranleigh
Surrey
GU6 7DS
Secretary NameRobert Askin
NationalityBritish
StatusCurrent
Appointed16 July 1998(15 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address16 Badgers Walk
Shiplake
Henley On Thames
Oxfordshire
RG9 3JQ
Director NameMr Raymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1993)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address94 Brunel Road
Maidenhead
Berkshire
SL6 2RT
Director NameJohn Edward Raymond Porch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleSales Director
Correspondence Address30c Denham Way
Rickmansworth
Hertfordshire
WD3 9SP
Director NameMr John Michael Stevens
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleBuilding Manager
Correspondence AddressTarragon Camden Road
Maidenhead
Berkshire
SL6 6HA
Secretary NameMr Donald Anthony Tucker
NationalityBritish
StatusResigned
Appointed29 September 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Director NameRoyston David Elliott
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 1998)
RoleBuilding Director
Correspondence Address50 Holmes Road
Strawberry Hill
Twickenham
TW1 4RG

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£43,208,000
Gross Profit£14,154,000
Net Worth£40,859,000
Cash£4,200,000
Current Liabilities£38,320,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 March 2006Dissolved (1 page)
21 December 2005Liquidators statement of receipts and payments (5 pages)
21 December 2005Return of final meeting in a members' voluntary winding up (4 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
30 October 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page)
7 May 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: baker tilly iveco ford house, station road watford hertfordshire WD1 1TG (1 page)
26 October 2000Full group accounts made up to 31 December 1999 (27 pages)
3 July 2000Company name changed michael shanly group LIMITED\certificate issued on 04/07/00 (3 pages)
12 May 2000Appointment of a voluntary liquidator (1 page)
9 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Registered office changed on 09/05/00 from: `sorbon', aylesbury end, beaconsfield, bucks. HP9 1LW. (1 page)
9 May 2000Particulars of mortgage/charge (7 pages)
8 May 2000Declaration of solvency (4 pages)
8 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
8 November 1999Full group accounts made up to 31 December 1998 (27 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Return made up to 29/09/99; full list of members (7 pages)
2 November 1998Full group accounts made up to 31 December 1997 (26 pages)
30 September 1998Return made up to 29/09/98; no change of members (4 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
13 January 1998Return made up to 29/09/97; no change of members (9 pages)
28 October 1997Full group accounts made up to 31 December 1996 (26 pages)
19 February 1997Full group accounts made up to 31 December 1995 (25 pages)
13 November 1996Return made up to 29/09/96; full list of members (10 pages)
29 October 1996New director appointed (3 pages)
21 October 1996Director resigned (1 page)
20 August 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
3 November 1995Full group accounts made up to 31 December 1994 (25 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (6 pages)