Company NameShannon Civil Engineering Limited
Company StatusDissolved
Company Number02945748
CategoryPrivate Limited Company
Incorporation Date6 July 1994(29 years, 10 months ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)
Previous NameShannon Plant Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Murphy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed29 January 1999(4 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 08 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Locket Road
Harrow
Middlesex
HA3 7NY
Secretary NameMai Murphy
NationalityBritish
StatusClosed
Appointed28 December 1999(5 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 08 August 2014)
RoleCompany Director
Correspondence Address131 Locket Road
Harrow Weald
Harrow
Middlesex
HA3 7NL
Director NameJacqueline Veronica Murphy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address99 Goldsmith Avenue
Kingsbury
London
NW9 7ET
Director NameOliver Alan O'Donovan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address99 Goldsmith Avenue
Kingsbury
London
NW9 7ET
Secretary NameJacqueline Veronica Murphy
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address99 Goldsmith Avenue
Kingsbury
London
NW9 7ET
Secretary NameAntonia O Donovan
NationalityBritish
StatusResigned
Appointed31 August 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address9 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1994
Appointment Duration2 days (resigned 07 July 1994)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed05 July 1994
Appointment Duration2 days (resigned 07 July 1994)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameGrosvenor Company Secretariats & Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2000)
Correspondence Address18 Seymour Place
London
W1H 7NP

Location

Registered AddressOne Great Cumberla D Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£228,303
Cash£10,106
Current Liabilities£1,216,779

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Final Gazette dissolved following liquidation (1 page)
8 May 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
8 May 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
26 September 2013Liquidators statement of receipts and payments to 5 September 2013 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 5 September 2013 (5 pages)
26 September 2013Liquidators statement of receipts and payments to 5 September 2013 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 5 September 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 5 September 2012 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 5 March 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 5 March 2013 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 5 September 2012 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 5 March 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 5 March 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 5 September 2012 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 5 September 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 5 March 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 5 March 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 5 March 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 5 March 2012 (5 pages)
17 October 2011Liquidators statement of receipts and payments to 4 September 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 4 September 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 4 September 2011 (5 pages)
17 October 2011Liquidators statement of receipts and payments to 4 September 2011 (5 pages)
14 March 2011Liquidators statement of receipts and payments to 5 March 2011 (5 pages)
14 March 2011Liquidators statement of receipts and payments to 5 March 2011 (5 pages)
14 March 2011Liquidators' statement of receipts and payments to 5 March 2011 (5 pages)
14 March 2011Liquidators' statement of receipts and payments to 5 March 2011 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 5 September 2010 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 5 September 2010 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 5 September 2010 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 5 September 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
15 September 2009Liquidators' statement of receipts and payments to 5 September 2009 (5 pages)
15 September 2009Liquidators' statement of receipts and payments to 5 September 2009 (5 pages)
15 September 2009Liquidators statement of receipts and payments to 5 September 2009 (5 pages)
15 September 2009Liquidators statement of receipts and payments to 5 September 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments to 5 March 2009 (6 pages)
21 March 2009Liquidators statement of receipts and payments to 5 March 2009 (6 pages)
21 March 2009Liquidators statement of receipts and payments to 5 March 2009 (6 pages)
21 March 2009Liquidators' statement of receipts and payments to 5 March 2009 (6 pages)
23 September 2008Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
23 September 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
23 September 2008Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
23 September 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
17 March 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
17 March 2008Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
17 March 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
17 March 2008Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
19 September 2007Liquidators' statement of receipts and payments (5 pages)
19 September 2007Liquidators statement of receipts and payments (5 pages)
19 September 2007Liquidators' statement of receipts and payments (5 pages)
13 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2006Statement of affairs (10 pages)
13 September 2006Appointment of a voluntary liquidator (1 page)
13 September 2006Appointment of a voluntary liquidator (1 page)
13 September 2006Statement of affairs (10 pages)
13 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2006Registered office changed on 01/09/06 from: the old coalyard, tavistock road west drayton middx UB7 7SH (1 page)
1 September 2006Registered office changed on 01/09/06 from: the old coalyard, tavistock road west drayton middx UB7 7SH (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Return made up to 26/06/06; full list of members (2 pages)
20 July 2006Registered office changed on 20/07/06 from: the old coalyard tavistock road west drayton london UB7 7SH (1 page)
20 July 2006Registered office changed on 20/07/06 from: the old coalyard tavistock road west drayton london UB7 7SH (1 page)
20 July 2006Return made up to 26/06/06; full list of members (2 pages)
20 July 2006Secretary's particulars changed (1 page)
15 December 2005Accounts for a small company made up to 31 August 2004 (6 pages)
15 December 2005Accounts for a small company made up to 31 August 2004 (6 pages)
9 August 2005Return made up to 26/06/05; full list of members (6 pages)
9 August 2005Return made up to 26/06/05; full list of members (6 pages)
26 November 2004Return made up to 26/06/04; full list of members (6 pages)
26 November 2004Return made up to 26/06/04; full list of members (6 pages)
11 August 2004Accounts for a small company made up to 31 August 2003 (6 pages)
11 August 2004Accounts for a small company made up to 31 August 2003 (6 pages)
29 June 2004Registered office changed on 29/06/04 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
29 June 2004Registered office changed on 29/06/04 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
4 July 2003Return made up to 26/06/03; full list of members (6 pages)
4 July 2003Full accounts made up to 31 August 2002 (10 pages)
4 July 2003Return made up to 26/06/03; full list of members (6 pages)
4 July 2003Full accounts made up to 31 August 2002 (10 pages)
8 October 2002Return made up to 06/07/02; full list of members (6 pages)
8 October 2002Return made up to 06/07/02; full list of members (6 pages)
3 October 2002Full accounts made up to 31 August 2001 (9 pages)
3 October 2002Full accounts made up to 31 August 2001 (9 pages)
15 October 2001Return made up to 06/07/01; full list of members (6 pages)
15 October 2001Return made up to 06/07/01; full list of members (6 pages)
24 May 2001Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 2001Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 November 2000Full accounts made up to 31 August 2000 (11 pages)
28 November 2000Full accounts made up to 31 August 2000 (11 pages)
4 July 2000Full accounts made up to 31 August 1999 (9 pages)
4 July 2000Full accounts made up to 31 August 1999 (9 pages)
4 April 2000Full accounts made up to 31 August 1998 (8 pages)
4 April 2000Full accounts made up to 31 August 1998 (8 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
8 December 1999Registered office changed on 08/12/99 from: c/o the milner partnership 4 grosvenor place london SW1X 7DL (1 page)
8 December 1999Registered office changed on 08/12/99 from: c/o the milner partnership 4 grosvenor place london SW1X 7DL (1 page)
9 August 1999Return made up to 06/07/99; no change of members
  • 363(287) ‐ Registered office changed on 09/08/99
(4 pages)
9 August 1999Return made up to 06/07/99; no change of members
  • 363(287) ‐ Registered office changed on 09/08/99
(4 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Director resigned (1 page)
28 January 1999Company name changed shannon plant LIMITED\certificate issued on 29/01/99 (2 pages)
28 January 1999Company name changed shannon plant LIMITED\certificate issued on 29/01/99 (2 pages)
14 September 1998Return made up to 06/07/98; full list of members (6 pages)
14 September 1998Return made up to 06/07/98; full list of members (6 pages)
16 April 1998Full accounts made up to 31 August 1997 (9 pages)
16 April 1998Full accounts made up to 31 August 1997 (9 pages)
14 April 1998Registered office changed on 14/04/98 from: 4/5 grosvenor place hyde park corner london SW1X 7DL (1 page)
14 April 1998Registered office changed on 14/04/98 from: 4/5 grosvenor place hyde park corner london SW1X 7DL (1 page)
6 January 1998New secretary appointed (2 pages)
6 January 1998New secretary appointed (2 pages)
6 January 1998Secretary resigned (1 page)
6 January 1998Secretary resigned (1 page)
2 October 1997Full accounts made up to 31 August 1996 (11 pages)
2 October 1997Full accounts made up to 31 August 1996 (11 pages)
8 August 1997Return made up to 06/07/97; no change of members (4 pages)
8 August 1997Return made up to 06/07/97; no change of members (4 pages)
18 February 1997Full accounts made up to 31 August 1995 (10 pages)
18 February 1997Full accounts made up to 31 August 1995 (10 pages)
1 October 1996Return made up to 06/07/96; no change of members (4 pages)
1 October 1996Return made up to 06/07/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 July 1994Incorporation (14 pages)
6 July 1994Incorporation (14 pages)