Company NameShooters Grove Holdings Limited
Company StatusDissolved
Company Number04848288
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRichard John Craine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 10 November 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ben Ferry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(7 years after company formation)
Appointment Duration5 years, 3 months (closed 10 November 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarrie Hill
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 10 November 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed28 July 2003(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Hackett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameAdam Nicholas Janisch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameLeo Humphries
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2007)
RoleInvestment Banker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSarah Elizabeth Turnill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 2005)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameAlkis Ioannidis
Date of BirthJune 1973 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed25 April 2005(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 22 March 2006)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEmma Joanne Kendall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 April 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2006)
RoleInvestment Banker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard Charles Phelps
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2007)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gerald Mark Frederick Brawn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 June 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gerald Mark Frederick Brawn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Steven Matthew Poulter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBineet Shah
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 years after company formation)
Appointment Duration3 years (resigned 06 August 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDaniel Martin Bult Cook
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameColin Gyte
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(9 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 February 2014)
RoleAccountant
Country of ResidenceAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5m at CA$1Barclays Group Holdings LTD
100.00%
Ordinary
1 at CA$1Barclays Bank PLC
0.00%
Ordinary

Financials

Year2014
Net Worth£11,053,598
Cash£129,498
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved following liquidation (1 page)
10 August 2015Return of final meeting in a members' voluntary winding up (11 pages)
10 August 2015Return of final meeting in a members' voluntary winding up (11 pages)
12 June 2015Liquidators' statement of receipts and payments to 8 May 2015 (12 pages)
12 June 2015Liquidators statement of receipts and payments to 8 May 2015 (12 pages)
12 June 2015Liquidators statement of receipts and payments to 8 May 2015 (12 pages)
12 June 2015Liquidators' statement of receipts and payments to 8 May 2015 (12 pages)
17 June 2014Register inspection address has been changed (2 pages)
17 June 2014Register inspection address has been changed (2 pages)
15 May 2014Declaration of solvency (4 pages)
15 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 May 2014Appointment of a voluntary liquidator (1 page)
15 May 2014Registered office address changed from 1 Churchill Place London E14 5HP on 15 May 2014 (2 pages)
15 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 May 2014Declaration of solvency (4 pages)
15 May 2014Appointment of a voluntary liquidator (1 page)
15 May 2014Registered office address changed from 1 Churchill Place London E14 5HP on 15 May 2014 (2 pages)
19 March 2014Solvency statement dated 18/03/14 (1 page)
19 March 2014Solvency statement dated 18/03/14 (1 page)
19 March 2014Statement by directors (1 page)
19 March 2014Statement of capital on 19 March 2014
  • CAD 2
(4 pages)
19 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2014Statement of capital on 19 March 2014
  • CAD 2
(4 pages)
19 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2014Statement by directors (1 page)
28 February 2014Termination of appointment of Colin Gyte as a director (1 page)
28 February 2014Termination of appointment of Colin Gyte as a director (1 page)
18 September 2013Full accounts made up to 31 December 2012 (16 pages)
18 September 2013Full accounts made up to 31 December 2012 (16 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
26 March 2013Appointment of Colin Gyte as a director (2 pages)
26 March 2013Termination of appointment of Daniel Cook as a director (1 page)
26 March 2013Termination of appointment of Daniel Cook as a director (1 page)
26 March 2013Appointment of Colin Gyte as a director (2 pages)
29 January 2013Director's details changed for Ben Ferry on 31 October 2011 (2 pages)
29 January 2013Director's details changed for Barrie Hill on 18 April 2012 (2 pages)
29 January 2013Director's details changed for Ben Ferry on 31 October 2011 (2 pages)
29 January 2013Director's details changed for Barrie Hill on 18 April 2012 (2 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
22 January 2013Director's details changed for Daniel Martin Bult Cook on 16 March 2012 (2 pages)
22 January 2013Director's details changed for Daniel Martin Bult Cook on 16 March 2012 (2 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
6 September 2011Appointment of Barrie Hill as a director (2 pages)
6 September 2011Appointment of Barrie Hill as a director (2 pages)
6 September 2011Termination of appointment of Gerald Brawn as a director (1 page)
6 September 2011Termination of appointment of Gerald Brawn as a director (1 page)
13 July 2011Current accounting period extended from 19 August 2011 to 31 December 2011 (1 page)
13 July 2011Current accounting period extended from 19 August 2011 to 31 December 2011 (1 page)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
10 May 2011Full accounts made up to 19 August 2010 (15 pages)
10 May 2011Full accounts made up to 19 August 2010 (15 pages)
2 November 2010Previous accounting period shortened from 31 December 2010 to 19 August 2010 (1 page)
2 November 2010Previous accounting period shortened from 31 December 2010 to 19 August 2010 (1 page)
20 September 2010Full accounts made up to 31 December 2009 (15 pages)
20 September 2010Full accounts made up to 31 December 2009 (15 pages)
9 September 2010Appointment of Daniel Martin Bult Cook as a director (2 pages)
9 September 2010Appointment of Daniel Martin Bult Cook as a director (2 pages)
18 August 2010Termination of appointment of Bineet Shah as a director (2 pages)
18 August 2010Termination of appointment of Bineet Shah as a director (2 pages)
11 August 2010Appointment of Ben Ferry as a director (2 pages)
11 August 2010Appointment of Ben Ferry as a director (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
4 January 2010Appointment of Richard John Craine as a director (2 pages)
4 January 2010Appointment of Richard John Craine as a director (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
10 October 2009Termination of appointment of Steven Poulter as a director (1 page)
10 October 2009Termination of appointment of Steven Poulter as a director (1 page)
9 July 2009Return made up to 01/07/09; full list of members (4 pages)
9 July 2009Return made up to 01/07/09; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 01/10/2008
(1 page)
29 September 2008Full accounts made up to 31 December 2007 (14 pages)
29 September 2008Full accounts made up to 31 December 2007 (14 pages)
29 July 2008Return made up to 01/07/08; full list of members (7 pages)
29 July 2008Return made up to 01/07/08; full list of members (7 pages)
14 May 2008Form 169 brepurchasing 55,000,000 canadian dollars of $1. form dated 07/09/2007 (2 pages)
14 May 2008Form 169 brepurchasing 55,000,000 canadian dollars of $1. form dated 07/09/2007 (2 pages)
29 April 2008Cad ic 30000000/5000000\07/09/07\cad sr 25000000@1=25000000\ (2 pages)
29 April 2008Cad ic 30000000/5000000\07/09/07\cad sr 25000000@1=25000000\ (2 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
17 September 2007C$ ic 85000000/30000000 07/09/07 c$ sr 55000000@1=55000000 (1 page)
17 September 2007C$ ic 85000000/30000000 07/09/07 c$ sr 55000000@1=55000000 (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
14 August 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 August 2007Declaration of shares redemption:auditor's report (3 pages)
14 August 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 August 2007Declaration of shares redemption:auditor's report (3 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
6 July 2007Return made up to 01/07/07; full list of members (3 pages)
6 July 2007Return made up to 01/07/07; full list of members (3 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (13 pages)
20 October 2006Full accounts made up to 31 December 2005 (13 pages)
10 July 2006Return made up to 01/07/06; full list of members (3 pages)
10 July 2006Return made up to 01/07/06; full list of members (3 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
12 July 2005Return made up to 01/07/05; full list of members (3 pages)
12 July 2005Return made up to 01/07/05; full list of members (3 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Full accounts made up to 31 December 2004 (12 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Full accounts made up to 31 December 2004 (12 pages)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2004New director appointed (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (1 page)
12 November 2004Director resigned (1 page)
19 August 2004Return made up to 28/07/04; full list of members (7 pages)
19 August 2004Return made up to 28/07/04; full list of members (7 pages)
10 June 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
10 June 2004Ad 15/08/03--------- c$ si 55000000@1=55000000 c$ ic 30000000/85000000 (2 pages)
10 June 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
10 June 2004Ad 15/08/03--------- c$ si 29999999@1=29999999 c$ ic 1/30000000 (2 pages)
10 June 2004Full accounts made up to 31 December 2003 (13 pages)
10 June 2004Full accounts made up to 31 December 2003 (13 pages)
10 June 2004Ad 15/08/03--------- c$ si 29999999@1=29999999 c$ ic 1/30000000 (2 pages)
10 June 2004Ad 15/08/03--------- c$ si 55000000@1=55000000 c$ ic 30000000/85000000 (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
24 October 2003Director's particulars changed (2 pages)
24 October 2003Director's particulars changed (2 pages)
23 October 2003Director's particulars changed (2 pages)
23 October 2003Director's particulars changed (2 pages)
14 August 2003New secretary appointed (1 page)
14 August 2003New secretary appointed (1 page)
10 August 2003New director appointed (3 pages)
10 August 2003Director resigned (1 page)
10 August 2003New director appointed (4 pages)
10 August 2003New director appointed (3 pages)
10 August 2003Secretary resigned (1 page)
10 August 2003Director resigned (1 page)
10 August 2003Secretary resigned (1 page)
10 August 2003New director appointed (4 pages)
28 July 2003Incorporation (18 pages)
28 July 2003Incorporation (18 pages)