Company NameR.G.N. Shepherd Limited
Company StatusDissolved
Company Number03763542
CategoryPrivate Limited Company
Incorporation Date30 April 1999(25 years ago)
Dissolution Date7 April 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Rodney George Neil Shepherd
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wiltshire Way
Bletchley
Milton Keynes
Buckinghamshire
MK3 7WJ
Secretary NameLisa Castelli
NationalityBritish
StatusClosed
Appointed30 April 1999(same day as company formation)
RoleClerical Worker
Correspondence Address38 Wiltshire Way
Bletchley
Milton Keynes
Buckinghamshire
MK3 7WJ
Director NameMr Paul Charles Adam Shepherd
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(1 year, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 07 April 2015)
RoleInterior Contractor
Country of ResidenceUnited Kingdom
Correspondence Address13 Vernier Crescent
Medbourne
Milton Keynes
MK5 6FD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.shepherdinteriors.co.uk

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£130,464
Cash£15,189
Current Liabilities£598,643

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2015Liquidators' statement of receipts and payments to 16 December 2014 (5 pages)
19 January 2015Liquidators' statement of receipts and payments to 16 December 2014 (5 pages)
19 January 2015Liquidators statement of receipts and payments to 16 December 2014 (5 pages)
7 January 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
7 January 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
26 September 2014Liquidators statement of receipts and payments to 11 September 2014 (5 pages)
26 September 2014Liquidators' statement of receipts and payments to 11 September 2014 (5 pages)
26 September 2014Liquidators' statement of receipts and payments to 11 September 2014 (5 pages)
25 September 2014Registered office address changed from Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT to 31st Floor 40 Bank Street London E14 5NR on 25 September 2014 (4 pages)
25 September 2014Registered office address changed from Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT to 31st Floor 40 Bank Street London E14 5NR on 25 September 2014 (4 pages)
21 March 2014Liquidators statement of receipts and payments to 11 March 2014 (5 pages)
21 March 2014Liquidators' statement of receipts and payments to 11 March 2014 (5 pages)
21 March 2014Liquidators' statement of receipts and payments to 11 March 2014 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 11 September 2013 (5 pages)
26 September 2013Liquidators statement of receipts and payments to 11 September 2013 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 11 September 2013 (5 pages)
12 April 2013Liquidators' statement of receipts and payments to 11 March 2013 (5 pages)
12 April 2013Liquidators' statement of receipts and payments to 11 March 2013 (5 pages)
12 April 2013Liquidators statement of receipts and payments to 11 March 2013 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 11 September 2012 (6 pages)
25 September 2012Liquidators statement of receipts and payments to 11 September 2012 (6 pages)
25 September 2012Liquidators' statement of receipts and payments to 11 September 2012 (6 pages)
10 April 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
10 April 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
10 April 2012Liquidators statement of receipts and payments to 11 March 2012 (5 pages)
22 September 2011Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
22 September 2011Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
22 September 2011Liquidators statement of receipts and payments to 11 September 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
23 March 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
27 September 2010Liquidators statement of receipts and payments to 11 September 2010 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
30 July 2010Insolvency:sec of state release of liquidator (1 page)
30 July 2010Insolvency:sec of state release of liquidator (1 page)
2 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2010Court order insolvency:- removal of liquidator (21 pages)
2 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2010Court order insolvency:- removal of liquidator (21 pages)
19 March 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
13 October 2009Liquidators' statement of receipts and payments to 11 September 2009 (5 pages)
13 October 2009Liquidators statement of receipts and payments to 11 September 2009 (5 pages)
13 October 2009Liquidators' statement of receipts and payments to 11 September 2009 (5 pages)
4 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2009Appointment of a voluntary liquidator (1 page)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
4 September 2009Appointment of a voluntary liquidator (1 page)
4 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
12 September 2008Administrator's progress report to 9 September 2008 (12 pages)
12 September 2008Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
12 September 2008Administrator's progress report to 9 September 2008 (12 pages)
12 September 2008Administrator's progress report to 9 September 2008 (12 pages)
12 September 2008Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
27 May 2008Notice of vacation of office by administrator (1 page)
27 May 2008Notice of appointment of replacement/additional administrator (1 page)
27 May 2008Court order insolvency:miscellaneous replacement liquidator (6 pages)
27 May 2008Notice of vacation of office by administrator (1 page)
27 May 2008Notice of appointment of replacement/additional administrator (1 page)
27 May 2008 (1 page)
27 May 2008Court order insolvency:miscellaneous replacement liquidator (6 pages)
19 May 2008Administrator's progress report to 14 October 2008 (13 pages)
19 May 2008Administrator's progress report to 14 October 2008 (13 pages)
24 January 2008Statement of affairs (7 pages)
24 January 2008Statement of affairs (7 pages)
14 January 2008Statement of administrator's proposal (32 pages)
14 January 2008Result of meeting of creditors (4 pages)
14 January 2008Statement of administrator's proposal (32 pages)
14 January 2008Result of meeting of creditors (4 pages)
11 December 2007Statement of administrator's proposal (35 pages)
11 December 2007Statement of administrator's proposal (35 pages)
23 October 2007Appointment of an administrator (1 page)
23 October 2007Appointment of an administrator (1 page)
19 October 2007Registered office changed on 19/10/07 from: 251A queensway bletchley milton keynes buckinghamshire MK2 2EH (1 page)
19 October 2007Registered office changed on 19/10/07 from: 251A queensway bletchley milton keynes buckinghamshire MK2 2EH (1 page)
18 June 2007Return made up to 30/04/07; full list of members (3 pages)
18 June 2007Return made up to 30/04/07; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 June 2006Return made up to 30/04/06; full list of members (3 pages)
2 June 2006Return made up to 30/04/06; full list of members (3 pages)
18 August 2005Return made up to 30/04/05; full list of members (3 pages)
18 August 2005Return made up to 30/04/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 February 2004Particulars of mortgage/charge (9 pages)
27 February 2004Particulars of mortgage/charge (9 pages)
15 September 2003Return made up to 30/04/03; full list of members (7 pages)
15 September 2003Return made up to 30/04/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 June 2003Ad 31/08/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 June 2003Ad 31/08/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
24 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Full accounts made up to 30 April 2000 (8 pages)
24 January 2002Full accounts made up to 30 April 2000 (8 pages)
21 December 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
21 December 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
2 July 2001Return made up to 30/04/01; full list of members (6 pages)
2 July 2001Return made up to 30/04/01; full list of members (6 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
30 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Registered office changed on 30/05/00 from: turpike house 3 turpyn court woughton on the green milton keynes buckinghamshire MK6 3BW (1 page)
30 May 2000Registered office changed on 30/05/00 from: turpike house 3 turpyn court woughton on the green milton keynes buckinghamshire MK6 3BW (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
30 April 1999Incorporation (17 pages)
30 April 1999Incorporation (17 pages)