Company NameShaw Dunn Limited
Company StatusDissolved
Company Number03465940
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 5 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NamePike Acquisition No.2 Limited

Business Activity

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

Directors

Secretary NameMr Jason Kitts
StatusClosed
Appointed27 July 2018(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 29 December 2020)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Ashok Joshi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed08 October 2018(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 29 December 2020)
RoleSolicitor
Country of ResidenceNetherlands
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Tareq Kawash
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 2018(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 29 December 2020)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Travis Michael Brantley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 2019(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 29 December 2020)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameThomas Atkinson Barfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleAttorney
Correspondence Address1047 West Moreland Drive
Baton Rouge
Louisiana La70806 Usa
Foreign
Director NameRobert Alan Wilson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleEngineer
Correspondence AddressThe Old Rectory Church Road
Egginton
Derby
Derbyshire
DE65 6HP
Secretary NameThomas Atkinson Barfield
NationalityAmerican
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address1047 West Moreland Drive
Baton Rouge
Louisiana La70806 Usa
Foreign
Director NameDerek Vincent Sayer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2003)
RoleEngineer
Correspondence AddressBridge House Gamston
Retford
Nottinghamshire
DN22 0QD
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2002)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Secretary NameMr Mark Phillips
NationalityBritish
StatusResigned
Appointed30 June 2002(4 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameNeil Anthony Davis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Bushey Wood Road
Sheffield
South Yorkshire
S17 3QD
Director NameMr Derek Hunter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 May 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStores Road
Derby
Derbyshire
DE21 4BG
Director NameMr William Robert Winkler
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2011(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2013)
RoleExecutive Manager
Country of ResidenceUnited States
Correspondence AddressSuite 400
1725 Duke Street
Alexandria
Va 22314
United States
Director NameMr Mark Phillips
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(14 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 12 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStores Road
Derby
Derbyshire
DE21 4BG
Director NameMiss Lynn Ann Sheach
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2018)
RoleDirector, Finance & Accounting
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Frazer Grenville Budd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(19 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2019)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Jonathan Paul Stephenson
StatusResigned
Appointed30 November 2016(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2018)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Timothy James Moran
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(20 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG

Contact

Websiteshawprg.com

Location

Registered Address40 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

2 at £1Cb & I Group Uk Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 January 2020Delivered on: 11 February 2020
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 5 February 2020
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 15 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 15 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
21 October 2019Delivered on: 7 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank Limited

Classification: A registered charge
Outstanding
10 December 2018Delivered on: 13 December 2018
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
10 May 2018Delivered on: 23 May 2018
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 16 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 15 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
10 August 1998Delivered 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 1998Delivered 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

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
2 October 2020Application to strike the company off the register (1 page)
16 July 2020Registration of charge 034659400011, created on 30 June 2020 (195 pages)
15 July 2020Registration of charge 034659400010, created on 30 June 2020 (72 pages)
11 February 2020Registration of charge 034659400009, created on 23 January 2020 (215 pages)
5 February 2020Registration of charge 034659400008, created on 23 January 2020 (77 pages)
15 November 2019Registration of charge 034659400007, created on 1 November 2019 (59 pages)
15 November 2019Registration of charge 034659400006, created on 1 November 2019 (161 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
7 November 2019Registration of charge 034659400005, created on 21 October 2019 (177 pages)
16 October 2019Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
27 March 2019Termination of appointment of Frazer Grenville Budd as a director on 27 March 2019 (1 page)
18 March 2019Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages)
18 March 2019Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page)
21 December 2018Memorandum and Articles of Association (11 pages)
13 December 2018Registration of charge 034659400004, created on 10 December 2018 (58 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
25 October 2018Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages)
25 October 2018Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages)
24 October 2018Termination of appointment of Lynn Ann Sheach as a director on 8 October 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 July 2018Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page)
27 July 2018Appointment of Mr Jason Kitts as a secretary on 27 July 2018 (2 pages)
20 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 May 2018Registration of charge 034659400003, created on 10 May 2018 (159 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 December 2016Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016 (2 pages)
1 December 2016Appointment of Ms Lynn Ann Sheach as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page)
25 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 May 2015Full accounts made up to 31 December 2014 (13 pages)
12 May 2015Full accounts made up to 31 December 2014 (13 pages)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (11 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (11 pages)
4 December 2013Termination of appointment of William Winkler as a director (1 page)
4 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Termination of appointment of William Winkler as a director (1 page)
4 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
14 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
14 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
18 February 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
18 February 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
16 December 2011Appointment of Mark Phillips as a director (2 pages)
16 December 2011Appointment of Mark Phillips as a director (2 pages)
15 December 2011Termination of appointment of Mark Phillips as a director (1 page)
15 December 2011Appointment of Mark Phillips as a director (2 pages)
15 December 2011Termination of appointment of Mark Phillips as a director (1 page)
15 December 2011Appointment of Mark Phillips as a director (2 pages)
17 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
9 May 2011Appointment of Mr William Robert Winkler as a director (2 pages)
9 May 2011Appointment of Mr William Robert Winkler as a director (2 pages)
6 May 2011Termination of appointment of Derek Hunter as a director (1 page)
6 May 2011Termination of appointment of Derek Hunter as a director (1 page)
4 April 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
4 April 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
16 November 2009Secretary's details changed for Mark Phillips on 10 November 2009 (1 page)
16 November 2009Director's details changed for Derek Hunter on 10 November 2009 (2 pages)
16 November 2009Secretary's details changed for Mark Phillips on 10 November 2009 (1 page)
16 November 2009Director's details changed for Derek Hunter on 10 November 2009 (2 pages)
30 March 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
30 March 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
4 December 2008Return made up to 10/11/08; full list of members (3 pages)
4 December 2008Return made up to 10/11/08; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
6 December 2007Return made up to 10/11/07; full list of members (2 pages)
6 December 2007Return made up to 10/11/07; full list of members (2 pages)
13 April 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
13 April 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
24 November 2006Return made up to 10/11/06; full list of members (6 pages)
24 November 2006Return made up to 10/11/06; full list of members (6 pages)
2 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
2 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Secretary's particulars changed (1 page)
21 November 2005Return made up to 10/11/05; full list of members (6 pages)
21 November 2005Return made up to 10/11/05; full list of members (6 pages)
5 April 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
5 April 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
14 March 2005Director resigned (1 page)
18 November 2004Return made up to 10/11/04; full list of members (4 pages)
18 November 2004Return made up to 10/11/04; full list of members (4 pages)
9 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
9 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
17 November 2003Return made up to 10/11/03; full list of members (6 pages)
17 November 2003Return made up to 10/11/03; full list of members (6 pages)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (1 page)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (1 page)
13 May 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
13 May 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2002Return made up to 10/11/02; full list of members (6 pages)
15 November 2002Return made up to 10/11/02; full list of members (6 pages)
31 July 2002Auditor's resignation (1 page)
31 July 2002Auditor's resignation (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
30 April 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
30 April 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
28 November 2001Return made up to 10/11/01; full list of members (6 pages)
28 November 2001Return made up to 10/11/01; full list of members (6 pages)
14 November 2000Return made up to 10/11/00; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
14 November 2000Return made up to 10/11/00; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
21 January 2000Full accounts made up to 31 August 1999 (5 pages)
21 January 2000Full accounts made up to 31 August 1999 (5 pages)
25 November 1999Return made up to 10/11/99; full list of members (6 pages)
25 November 1999Return made up to 10/11/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (6 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
20 November 1998Return made up to 10/11/98; full list of members (6 pages)
20 November 1998Return made up to 10/11/98; full list of members (6 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Secretary resigned;director resigned (1 page)
24 June 1998Secretary resigned;director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 November 1997Registered office changed on 27/11/97 from: pipework engineering & developme neachells lane, wednesfield wolverhampton WV11 3QH (1 page)
27 November 1997Registered office changed on 27/11/97 from: pipework engineering & developme neachells lane, wednesfield wolverhampton WV11 3QH (1 page)
25 November 1997Company name changed pike acquisition no.2 LIMITED\certificate issued on 25/11/97 (2 pages)
25 November 1997Company name changed pike acquisition no.2 LIMITED\certificate issued on 25/11/97 (2 pages)
10 November 1997Incorporation (23 pages)
10 November 1997Incorporation (23 pages)