Hythe
Southampton
Hampshire
SO45 5AF
Director Name | Mr Christopher John Williams |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(4 weeks after company formation) |
Appointment Duration | 19 years, 2 months (closed 25 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Elliot Rise Hedge End Southampton Hampshire SO30 2RW |
Director Name | Paul Dean |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wykeham Close Bassett Southampton SO16 7LZ |
Director Name | Mr Philip John Elliot |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Lime Walk, Dibden Purlieu Southampton Hampshire SO45 4RB |
Secretary Name | Mrs Alexandra Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Lower Mullins Lane Hythe Southampton Hampshire SO45 5AF |
Director Name | Mr Allan Thompson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | shiresystems.co.uk |
---|
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
298 at £0.01 | Christopher John Williams 55.81% Ordinary |
---|---|
236 at £0.01 | Alexandra Thompson 44.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £814,001 |
Cash | £30 |
Current Liabilities | £89,387 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 March 2014 | Delivered on: 20 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 December 2013 | Delivered on: 21 December 2013 Persons entitled: Judy Elliot Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 August 2003 | Delivered on: 14 August 2003 Satisfied on: 26 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 August 2020 | Liquidators' statement of receipts and payments to 9 June 2020 (10 pages) |
---|---|
9 July 2019 | Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to 92 London Street Reading Berkshire RG1 4SJ on 9 July 2019 (2 pages) |
8 July 2019 | Appointment of a voluntary liquidator (4 pages) |
8 July 2019 | Resolutions
|
8 July 2019 | Declaration of solvency (6 pages) |
22 May 2019 | Termination of appointment of Allan Thompson as a director on 22 May 2019 (1 page) |
29 March 2019 | Registered office address changed from 1 Mountbatten Business Centre 16 Millbrook Road East Southampton SO15 1HY to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 29 March 2019 (1 page) |
24 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
5 July 2018 | Appointment of Mr Allan Thompson as a director on 4 July 2018 (2 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 June 2018 | Satisfaction of charge 047841380003 in full (1 page) |
15 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
23 December 2016 | Satisfaction of charge 047841380002 in full (1 page) |
23 December 2016 | Satisfaction of charge 047841380002 in full (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 June 2015 | Satisfaction of charge 1 in full (2 pages) |
26 June 2015 | Satisfaction of charge 1 in full (2 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 March 2014 | Registration of charge 047841380003 (8 pages) |
20 March 2014 | Registration of charge 047841380003 (8 pages) |
12 February 2014 | Cancellation of shares. Statement of capital on 12 February 2014
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Cancellation of shares. Statement of capital on 12 February 2014
|
5 February 2014 | Purchase of own shares. (3 pages) |
5 February 2014 | Purchase of own shares. (3 pages) |
6 January 2014 | Termination of appointment of Philip Elliot as a director (1 page) |
6 January 2014 | Termination of appointment of Philip Elliot as a director (1 page) |
21 December 2013 | Registration of charge 047841380002 (53 pages) |
21 December 2013 | Registration of charge 047841380002 (53 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (17 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2011 (17 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (17 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (17 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (17 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2011 (17 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (17 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2011 (17 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (17 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
4 June 2013 | Termination of appointment of Alexandra Thompson as a secretary (1 page) |
4 June 2013 | Termination of appointment of Alexandra Thompson as a secretary (1 page) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders
|
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders
|
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders
|
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders
|
2 June 2011 | Secretary's details changed for Alexandra Lenander on 2 June 2011 (1 page) |
2 June 2011 | Secretary's details changed for Alexandra Lenander on 2 June 2011 (1 page) |
2 June 2011 | Director's details changed for Alexandra Lenander on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders
|
2 June 2011 | Director's details changed for Alexandra Lenander on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders
|
2 June 2011 | Director's details changed for Alexandra Lenander on 2 June 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Alexandra Lenander on 2 June 2011 (1 page) |
3 February 2011 | Termination of appointment of Paul Dean as a director (1 page) |
3 February 2011 | Termination of appointment of Paul Dean as a director (1 page) |
25 January 2011 | Purchase of own shares. (3 pages) |
25 January 2011 | Purchase of own shares. (3 pages) |
25 January 2011 | Cancellation of shares. Statement of capital on 25 January 2011
|
25 January 2011 | Cancellation of shares. Statement of capital on 25 January 2011
|
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
3 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
3 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
11 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
10 June 2008 | Director's change of particulars / philip elliot / 15/12/2006 (2 pages) |
10 June 2008 | Director's change of particulars / philip elliot / 15/12/2006 (2 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (14 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (14 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2005 | Accounts for a medium company made up to 31 December 2004 (7 pages) |
25 August 2005 | Accounts for a medium company made up to 31 December 2004 (7 pages) |
25 July 2005 | Return made up to 02/06/05; full list of members (3 pages) |
25 July 2005 | Return made up to 02/06/05; full list of members (3 pages) |
21 June 2004 | Return made up to 02/06/04; full list of members
|
21 June 2004 | Return made up to 02/06/04; full list of members
|
18 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 April 2004 | Memorandum and Articles of Association (12 pages) |
2 April 2004 | Memorandum and Articles of Association (12 pages) |
26 August 2003 | S-div 08/08/03 (1 page) |
26 August 2003 | S-div 08/08/03 (1 page) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
14 August 2003 | Particulars of mortgage/charge (5 pages) |
14 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
7 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
21 July 2003 | Company name changed holderdream LIMITED\certificate issued on 21/07/03 (2 pages) |
21 July 2003 | Company name changed holderdream LIMITED\certificate issued on 21/07/03 (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 1 mountbatten business centre, 16 millbrook road east, southampton, S015 1HY (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: 1 mountbatten business centre, 16 millbrook road east, southampton, S015 1HY (1 page) |
3 July 2003 | New secretary appointed;new director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
3 July 2003 | New secretary appointed;new director appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 June 2003 | Incorporation (17 pages) |
2 June 2003 | Incorporation (17 pages) |