Company NameErnest R. Shaw (Financial Management)  Limited
Company StatusDissolved
Company Number02096481
CategoryPrivate Limited Company
Incorporation Date4 February 1987(37 years, 3 months ago)
Dissolution Date28 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Elfed Wyn Jarvis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(26 years, 7 months after company formation)
Appointment Duration4 years (closed 28 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(26 years, 7 months after company formation)
Appointment Duration4 years (closed 28 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
Director NameMr David Gwilliam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(26 years, 7 months after company formation)
Appointment Duration4 years (closed 28 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
SW18 5DP
Director NameMr Keith Wilkinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address15 Easenhall Close
Knowle
Solihull
West Midlands
B93 9QA
Director NameMr Andrew John Michael Wilkins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleDirector/Company Secretary
Correspondence Address2 Moorfield Avenue
Knowle
Solihull
West Midlands
B93 9RE
Director NameMr Brian William Poole
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address1 Bennett Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4TJ
Director NameMr Howard Clifford Peel
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Menith Wood
Worcester
Worcestershire
WR6 6UB
Director NameMr David Blair Johnson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address9 The Grove
Little Aston
Sutton Coldfield
West Midlands
B74 3UB
Secretary NameMr Andrew John Michael Wilkins
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleCompany Director
Correspondence Address2 Moorfield Avenue
Knowle
Solihull
West Midlands
B93 9RE
Secretary NameMr Keith Wilkinson
NationalityBritish
StatusResigned
Appointed22 May 1997(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address15 Easenhall Close
Knowle
Solihull
West Midlands
B93 9QA
Director NameMr Raymond Mansell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(12 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarehurst House
Harehurst Hill Birmingham Road
Lichfield
Staffs
WS14 9RA
Director NamePeter Miller
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(12 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 December 2008)
RoleIns Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHillworth Thornhill Road
Streetly
Sutton Coldfield
West Midlands
B74 3ER
Secretary NameMr William David McDaid
NationalityBritish
StatusResigned
Appointed03 September 1999(12 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 December 2008)
RoleCS
Country of ResidenceEngland
Correspondence Address18 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HP
Director NameMr John David White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Cheadle Drive
Cheadle Hulme
Cheshire
SK8 6SB
Director NameMr Anthony Leonard Clark Stockdale
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe White House Oldbury Road
Bridgnorth
Shropshire
WV16 5EH
Secretary NameMr Kevin Rutter
NationalityBritish
StatusResigned
Appointed19 December 2008(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 December 2009)
RoleSecretary
Correspondence Address159 Moor Green Lane
Moseley
Birmingham
West Midlands
B13 8NT
Secretary NameKevin Rutter
NationalityBritish
StatusResigned
Appointed19 December 2008(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 December 2009)
RoleCompany Director
Correspondence Address156 Moor Green Lane
Moseley
Birmingham
West Midlands
B13 8NT
Director NameMr Christopher Charles Crouch
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Russell McBurnie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Secretary NameMiss Pandora Sharp
StatusResigned
Appointed30 December 2009(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 2012)
RoleCompany Director
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr David George Bentley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(23 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr David George Bentley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(23 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMiss Pandora Sharp
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2013)
RoleCorporate Services Manager
Country of ResidenceEngland
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(25 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(26 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB

Contact

Websiteernestrshaw.co.uk

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

435k at £1Rsm Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 May 2012Delivered on: 8 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 May 2012Delivered on: 29 May 2012
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor and rsm tenon audit limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
Outstanding
3 September 1999Delivered on: 9 September 1999
Satisfied on: 28 February 2012
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: (Including trade fixtures). 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

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
31 January 2017Satisfaction of charge 2 in full (4 pages)
31 January 2017Satisfaction of charge 3 in full (4 pages)
11 January 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 January 2017 (2 pages)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Declaration of solvency (3 pages)
10 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
(1 page)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 435,000
(5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 435,000
(5 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 435,000
(5 pages)
12 February 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 435,000
(5 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 435,000
(5 pages)
10 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 January 2014Termination of appointment of Adrian Gardner as a director (1 page)
2 January 2014Termination of appointment of Christopher Merry as a director (1 page)
27 September 2013Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page)
24 September 2013Appointment of Mr Elfed Wyn Jarvis as a director (2 pages)
24 September 2013Appointment of Mr David Gwilliam as a director (2 pages)
24 September 2013Appointment of Mr Nigel John Tristem as a director (2 pages)
23 May 2013Termination of appointment of Pandora Sharp as a director (1 page)
23 May 2013Appointment of Mr Christopher James Merry as a director (2 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
25 February 2013Termination of appointment of Christopher Crouch as a director (1 page)
19 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 November 2012Termination of appointment of Pandora Sharp as a secretary (1 page)
23 October 2012Resolutions
  • RES13 ‐ Company business 16/10/2012
(2 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2012Appointment of Miss Pandora Sharp as a director (2 pages)
7 March 2012Appointment of Mr Adrian Gardner as a director (2 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 February 2012Memorandum and Articles of Association (53 pages)
23 February 2012Termination of appointment of Russell Mcburnie as a director (1 page)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
24 May 2011Termination of appointment of David Bentley as a director (1 page)
9 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Appointment of David George Bentley as a director (2 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
4 May 2010Termination of appointment of Kevin Rutter as a secretary (1 page)
22 January 2010Termination of appointment of David Bentley as a director (1 page)
22 January 2010Appointment of Mr Russell Mcburnie as a director (2 pages)
22 January 2010Termination of appointment of John White as a director (1 page)
22 January 2010Termination of appointment of Anthony Stockdale as a director (1 page)
22 January 2010Termination of appointment of Kevin Rutter as a secretary (1 page)
22 January 2010Appointment of Miss Pandora Sharp as a secretary (1 page)
22 January 2010Appointment of Christopher Charles Crouch as a director (2 pages)
22 January 2010Registered office address changed from Unit 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 22 January 2010 (1 page)
5 January 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (2 pages)
23 September 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
10 September 2009Registered office changed on 10/09/2009 from unit 1 stafford park 1 telford shropshire TF3 3DE (1 page)
10 September 2009Director appointed john david white (2 pages)
10 September 2009Secretary appointed kevin rutter (2 pages)
10 September 2009Auditors resignation (1 page)
15 June 2009Return made up to 07/05/09; full list of members (3 pages)
5 April 2009Appointment terminated director peter miller (1 page)
5 April 2009Registered office changed on 05/04/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
5 April 2009Appointment terminated director raymond mansell (1 page)
25 March 2009Appointment terminated secretary william mcdaid (2 pages)
25 March 2009Secretary appointed kevin rutter (1 page)
24 December 2008Director appointed anthony leonard clark stockdale (4 pages)
24 December 2008Director appointed david george bentley (4 pages)
21 December 2008Full accounts made up to 31 August 2008 (19 pages)
14 May 2008Return made up to 07/05/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 August 2007 (19 pages)
9 May 2007Return made up to 07/05/07; full list of members (2 pages)
12 February 2007Full accounts made up to 31 August 2006 (18 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
18 January 2006Full accounts made up to 31 August 2005 (16 pages)
16 May 2005Return made up to 07/05/05; full list of members (2 pages)
14 April 2005Full accounts made up to 31 August 2004 (17 pages)
28 January 2005Ad 23/12/04--------- £ si 350000@1=350000 £ ic 85000/435000 (2 pages)
28 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2005Nc inc already adjusted 23/12/04 (2 pages)
19 August 2004Full accounts made up to 31 August 2003 (18 pages)
8 June 2004Return made up to 07/05/04; full list of members (5 pages)
13 October 2003£ nc 75000/85000 03/08/03 (1 page)
13 October 2003Ad 03/08/03--------- £ si 10000@1=10000 £ ic 75000/85000 (2 pages)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2003Return made up to 07/05/03; full list of members (8 pages)
27 April 2003Full accounts made up to 31 August 2002 (13 pages)
23 April 2003Ad 28/03/03--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
23 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2003Nc inc already adjusted 28/03/03 (1 page)
16 September 2002Ad 29/05/02--------- £ si 49000@1=49000 £ ic 1000/50000 (3 pages)
16 September 2002Statement of affairs (71 pages)
18 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 June 2002£ nc 2500/50000 29/05/02 (1 page)
17 May 2002Return made up to 07/05/02; full list of members (7 pages)
28 March 2002Full accounts made up to 31 August 2001 (9 pages)
25 June 2001Return made up to 16/05/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 August 2000 (7 pages)
21 June 2000Return made up to 16/05/00; full list of members (6 pages)
14 February 2000Full accounts made up to 30 August 1999 (7 pages)
24 September 1999Secretary resigned;director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: windsor house, 3 temple row, birmingham B2 5LE (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Auditor's resignation (1 page)
14 September 1999Declaration of assistance for shares acquisition (12 pages)
9 September 1999Particulars of mortgage/charge (7 pages)
3 June 1999Return made up to 16/05/99; no change of members (4 pages)
29 April 1999Full accounts made up to 31 August 1998 (10 pages)
12 June 1998Return made up to 16/05/98; full list of members (6 pages)
27 February 1998Full accounts made up to 31 August 1997 (10 pages)
24 June 1997Director resigned (1 page)
24 June 1997New secretary appointed (2 pages)
13 June 1997Return made up to 16/05/97; no change of members (4 pages)
1 May 1997Full accounts made up to 31 August 1996 (10 pages)
22 May 1996Return made up to 16/05/96; no change of members (4 pages)
20 February 1996Full accounts made up to 31 August 1995 (10 pages)
23 May 1995Return made up to 16/05/95; full list of members (6 pages)
4 February 1987Incorporation (14 pages)