London
W2 6LG
Director Name | Mr Ashok Joshi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 October 2018(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 December 2020) |
Role | Solicitor |
Country of Residence | Netherlands |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Tareq Kawash |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 October 2018(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 December 2020) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Travis Michael Brantley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 March 2019(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 December 2020) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Thomas Atkinson Barfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Attorney |
Correspondence Address | 1047 West Moreland Drive Baton Rouge Louisiana La70806 Usa Foreign |
Director Name | Robert Alan Wilson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | The Old Rectory Church Road Egginton Derby Derbyshire DE65 6HP |
Secretary Name | Thomas Atkinson Barfield |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1047 West Moreland Drive Baton Rouge Louisiana La70806 Usa Foreign |
Director Name | Derek Vincent Sayer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2003) |
Role | Engineer |
Correspondence Address | Bridge House Gamston Retford Nottinghamshire DN22 0QD |
Secretary Name | Roy Malcolm Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2002) |
Role | Accountant |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Secretary Name | Mr Mark Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Neil Anthony Davis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 96 Bushey Wood Road Sheffield South Yorkshire S17 3QD |
Director Name | Mr Derek Hunter |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 May 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Stores Road Derby Derbyshire DE21 4BG |
Director Name | Mr William Robert Winkler |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2011(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2013) |
Role | Executive Manager |
Country of Residence | United States |
Correspondence Address | Suite 400 1725 Duke Street Alexandria Va 22314 United States |
Director Name | Mr Mark Phillips |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(14 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stores Road Derby Derbyshire DE21 4BG |
Director Name | Miss Lynn Ann Sheach |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(19 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2018) |
Role | Director, Finance & Accounting |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Frazer Grenville Budd |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(19 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2019) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Jonathan Paul Stephenson |
---|---|
Status | Resigned |
Appointed | 30 November 2016(19 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Timothy James Moran |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(20 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Website | shawprg.com |
---|
Registered Address | 40 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
2 at £1 | Cb & I Group Uk Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2020 | Delivered on: 11 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
---|---|
23 January 2020 | Delivered on: 5 February 2020 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 15 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
1 November 2019 | Delivered on: 15 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
21 October 2019 | Delivered on: 7 November 2019 Persons entitled: Credit Agricole Corporate and Investment Bank Limited Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
10 May 2018 | Delivered on: 23 May 2018 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 16 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 15 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
10 August 1998 | Delivered on: 18 August 1998 Satisfied on: 4 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties k/a f/h land o the south side of cut lane derby; l/h land lying to the south west of stores road derby; l/h land and buildings on the south side of cut lane & on the east side of stores road derby, l/h land and buildings on the west side of stores road derby, l/h land lying to the west side of stores road derby with t/no's;-DY117067, DY257996, DY8661, DY291939, DY291940. See the mortgage charge document for full details. Fully Satisfied |
18 March 1998 | Delivered on: 27 March 1998 Satisfied on: 4 January 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (1 page) |
16 July 2020 | Registration of charge 034659400011, created on 30 June 2020 (195 pages) |
15 July 2020 | Registration of charge 034659400010, created on 30 June 2020 (72 pages) |
11 February 2020 | Registration of charge 034659400009, created on 23 January 2020 (215 pages) |
5 February 2020 | Registration of charge 034659400008, created on 23 January 2020 (77 pages) |
15 November 2019 | Registration of charge 034659400007, created on 1 November 2019 (59 pages) |
15 November 2019 | Registration of charge 034659400006, created on 1 November 2019 (161 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
7 November 2019 | Registration of charge 034659400005, created on 21 October 2019 (177 pages) |
16 October 2019 | Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
27 March 2019 | Termination of appointment of Frazer Grenville Budd as a director on 27 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page) |
21 December 2018 | Memorandum and Articles of Association (11 pages) |
13 December 2018 | Registration of charge 034659400004, created on 10 December 2018 (58 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
25 October 2018 | Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Lynn Ann Sheach as a director on 8 October 2018 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
27 July 2018 | Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Jason Kitts as a secretary on 27 July 2018 (2 pages) |
20 June 2018 | Resolutions
|
23 May 2018 | Registration of charge 034659400003, created on 10 May 2018 (159 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 December 2016 | Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016 (2 pages) |
1 December 2016 | Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (11 pages) |
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (11 pages) |
4 December 2013 | Termination of appointment of William Winkler as a director (1 page) |
4 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Termination of appointment of William Winkler as a director (1 page) |
4 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
14 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
14 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
18 February 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
16 December 2011 | Appointment of Mark Phillips as a director (2 pages) |
16 December 2011 | Appointment of Mark Phillips as a director (2 pages) |
15 December 2011 | Termination of appointment of Mark Phillips as a director (1 page) |
15 December 2011 | Appointment of Mark Phillips as a director (2 pages) |
15 December 2011 | Termination of appointment of Mark Phillips as a director (1 page) |
15 December 2011 | Appointment of Mark Phillips as a director (2 pages) |
17 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Appointment of Mr William Robert Winkler as a director (2 pages) |
9 May 2011 | Appointment of Mr William Robert Winkler as a director (2 pages) |
6 May 2011 | Termination of appointment of Derek Hunter as a director (1 page) |
6 May 2011 | Termination of appointment of Derek Hunter as a director (1 page) |
4 April 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
16 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Secretary's details changed for Mark Phillips on 10 November 2009 (1 page) |
16 November 2009 | Director's details changed for Derek Hunter on 10 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mark Phillips on 10 November 2009 (1 page) |
16 November 2009 | Director's details changed for Derek Hunter on 10 November 2009 (2 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
4 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
6 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (6 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (6 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
6 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed (1 page) |
21 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 10/11/04; full list of members (4 pages) |
18 November 2004 | Return made up to 10/11/04; full list of members (4 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
17 November 2003 | Return made up to 10/11/03; full list of members (6 pages) |
17 November 2003 | Return made up to 10/11/03; full list of members (6 pages) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | New director appointed (1 page) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | New director appointed (1 page) |
13 May 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
31 July 2002 | Auditor's resignation (1 page) |
31 July 2002 | Auditor's resignation (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
28 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
28 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
14 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
14 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
21 January 2000 | Full accounts made up to 31 August 1999 (5 pages) |
21 January 2000 | Full accounts made up to 31 August 1999 (5 pages) |
25 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (6 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (6 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
20 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
20 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Secretary resigned;director resigned (1 page) |
24 June 1998 | Secretary resigned;director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: pipework engineering & developme neachells lane, wednesfield wolverhampton WV11 3QH (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: pipework engineering & developme neachells lane, wednesfield wolverhampton WV11 3QH (1 page) |
25 November 1997 | Company name changed pike acquisition no.2 LIMITED\certificate issued on 25/11/97 (2 pages) |
25 November 1997 | Company name changed pike acquisition no.2 LIMITED\certificate issued on 25/11/97 (2 pages) |
10 November 1997 | Incorporation (23 pages) |
10 November 1997 | Incorporation (23 pages) |