Company NameShaw Cleaning Services Limited
Company StatusDissolved
Company Number02183431
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameWardkirk Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Graham Harry Shaw
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1992(4 years, 9 months after company formation)
Appointment Duration30 years (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Farnes Drive
Gidea Park
Romford
RM2 6NS
Director NameMartin James Shaw
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(4 years, 9 months after company formation)
Appointment Duration16 years (resigned 08 August 2008)
RoleCompany Director
Correspondence Address17 Milbanke Close
Shoeburyness
Southend-On-Sea
Essex
SS3 8BU
Secretary NameMr Graham Harry Shaw
NationalityBritish
StatusResigned
Appointed09 August 1992(4 years, 9 months after company formation)
Appointment Duration16 years (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Farnes Drive
Gidea Park
Romford
RM2 6NS
Secretary NameEileen Mary Hayter
NationalityBritish
StatusResigned
Appointed02 September 2008(20 years, 10 months after company formation)
Appointment Duration10 years (resigned 24 September 2018)
RoleCompany Director
Correspondence Address1 Hatfield Road
Dagenham
Essex
RM9 6JP

Contact

Websiteshawcleaningservices.co.uk
Telephone020 85972862
Telephone regionLondon

Location

Registered Address202b High Road
Chadwell Heath
Romford
Essex
RM6 6LS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

1000 at £1Graham Harry Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£42,234
Cash£31,929
Current Liabilities£18,158

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

27 January 1997Delivered on: 31 January 1997
Satisfied on: 10 April 1998
Persons entitled: Harry James Shaw

Classification: Debenture
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: Undertaking of the company, all property and assets including uncalled capital.
Fully Satisfied
18 July 1990Delivered on: 27 July 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest if any now due or henceforth to become due in respect thereof.
Outstanding
26 April 1989Delivered on: 12 May 1989
Persons entitled: Harry James Shaw

Classification: Debenture
Secured details: £150,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Assets present and future including uncalled capital.
Outstanding

Filing History

23 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
21 January 2021Unaudited abridged accounts made up to 30 September 2019 (8 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
25 September 2018Termination of appointment of Eileen Mary Hayter as a secretary on 24 September 2018 (1 page)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
10 January 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
10 January 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 December 2016Satisfaction of charge 1 in full (4 pages)
10 December 2016Satisfaction of charge 1 in full (4 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 August 2010Director's details changed for Graham Harry Shaw on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Graham Harry Shaw on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Graham Harry Shaw on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 August 2009Return made up to 09/08/09; full list of members (3 pages)
14 August 2009Appointment terminated secretary graham shaw (1 page)
14 August 2009Return made up to 09/08/09; full list of members (3 pages)
14 August 2009Appointment terminated secretary graham shaw (1 page)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 September 2008Secretary appointed eileen mary hayter (2 pages)
18 September 2008Secretary appointed eileen mary hayter (2 pages)
10 September 2008Appointment terminate, director martin james shaw logged form (1 page)
10 September 2008Appointment terminate, director martin james shaw logged form (1 page)
28 August 2008Return made up to 09/08/08; full list of members (4 pages)
28 August 2008Appointment terminated director martin shaw (1 page)
28 August 2008Appointment terminated director martin shaw (1 page)
28 August 2008Return made up to 09/08/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 September 2007Return made up to 09/08/07; full list of members (3 pages)
25 September 2007Return made up to 09/08/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 09/08/06; full list of members (3 pages)
7 September 2006Return made up to 09/08/06; full list of members (3 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 August 2005Return made up to 09/08/05; full list of members (3 pages)
17 August 2005Return made up to 09/08/05; full list of members (3 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 May 2005Registered office changed on 03/05/05 from: 28 plashet grove upton park london E6 1AE (1 page)
3 May 2005Registered office changed on 03/05/05 from: 28 plashet grove upton park london E6 1AE (1 page)
9 September 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 August 2003Return made up to 09/08/03; full list of members (8 pages)
26 August 2003Return made up to 09/08/03; full list of members (8 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 August 2002Return made up to 09/08/02; full list of members (8 pages)
16 August 2002Return made up to 09/08/02; full list of members (8 pages)
15 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
17 August 2001Return made up to 09/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(7 pages)
17 August 2001Return made up to 09/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(7 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 August 2000Return made up to 09/08/00; full list of members (7 pages)
22 August 2000Return made up to 09/08/00; full list of members (7 pages)
27 April 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
27 April 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
13 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
13 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 August 1999Return made up to 09/08/99; full list of members (5 pages)
25 August 1999Return made up to 09/08/99; full list of members (5 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
27 August 1998Return made up to 09/08/98; no change of members (4 pages)
27 August 1998Return made up to 09/08/98; no change of members (4 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (1 page)
10 April 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
5 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
18 August 1997Return made up to 09/08/97; no change of members (4 pages)
18 August 1997Return made up to 09/08/97; no change of members (4 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
19 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
19 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
18 August 1996Secretary's particulars changed;director's particulars changed (1 page)
18 August 1996Return made up to 09/08/96; full list of members (5 pages)
18 August 1996Return made up to 09/08/96; full list of members (5 pages)
18 August 1996Secretary's particulars changed;director's particulars changed (1 page)
13 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
13 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
7 August 1995Return made up to 09/08/95; full list of members (10 pages)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
7 August 1995Return made up to 09/08/95; full list of members (10 pages)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
12 May 1989Particulars of mortgage/charge (3 pages)
12 May 1989Particulars of mortgage/charge (3 pages)