Company NameShadwell Holdings (UK) Limited
Company StatusDissolved
Company Number06712028
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Dissolution Date3 June 2017 (6 years, 10 months ago)
Previous NameAlnery No. 2818 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Trevor Slater
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 03 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMr Graeme Duncan
StatusClosed
Appointed05 October 2015(7 years after company formation)
Appointment Duration1 year, 8 months (closed 03 June 2017)
RoleCompany Director
Correspondence Address20 Merrion Way
Leeds
LS2 8NZ
Director NameMr Ian Stuart Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 03 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Christopher Jonathan Lloyd Burgess
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr James Anthony Duffy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2Y 7QQ
Director NameMr Rolfe Alan Cameron Lakin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Secretary NameMs Bernadette Lewis
NationalityBritish
StatusResigned
Appointed18 December 2008(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 05 October 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address20 Merrion Way
Leeds
LS2 8NZ
Director NameMr Iain David Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Keith James Malkin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Merrion Way
Leeds
LS2 8NZ
Director NameMs Lynn McManus
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address20 Merrion Way
Leeds
LS2 8NZ
Director NameMr Scott Marc Butterworth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2011(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 26 January 2012)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2Y 7QQ
Director NameMr Scott Marc Butterworth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2011(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 26 January 2012)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2Y 7QQ
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Clydesdale Bank PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£6,309,000
Cash£12,814,000
Current Liabilities£374,998,000

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 June 2017Final Gazette dissolved following liquidation (1 page)
3 June 2017Final Gazette dissolved following liquidation (1 page)
3 March 2017Liquidators' statement of receipts and payments to 22 February 2017 (4 pages)
3 March 2017Return of final meeting in a members' voluntary winding up (4 pages)
3 March 2017Liquidators' statement of receipts and payments to 22 February 2017 (4 pages)
3 March 2017Return of final meeting in a members' voluntary winding up (4 pages)
6 July 2016Registered office address changed from C/O Uk Company Secretariat, Clydesdale Bank Plc 20 Merrion Way Leeds LS2 8NZ England to 15 Canada Square London E14 5GL on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from C/O Uk Company Secretariat, Clydesdale Bank Plc 20 Merrion Way Leeds LS2 8NZ England to 15 Canada Square London E14 5GL on 6 July 2016 (2 pages)
4 July 2016Appointment of a voluntary liquidator (1 page)
4 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20
(1 page)
4 July 2016Declaration of solvency (3 pages)
4 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20
(1 page)
4 July 2016Appointment of a voluntary liquidator (1 page)
4 July 2016Declaration of solvency (3 pages)
10 May 2016Appointment of Mr Ian Stuart Smith as a director on 29 April 2016 (2 pages)
10 May 2016Appointment of Mr Ian Stuart Smith as a director on 29 April 2016 (2 pages)
9 May 2016Termination of appointment of Lynn Mcmanus as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Lynn Mcmanus as a director on 29 April 2016 (1 page)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
18 December 2015Termination of appointment of Keith James Malkin as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Keith James Malkin as a director on 18 December 2015 (1 page)
15 December 2015Register inspection address has been changed from 88 Wood Street London EC2V 7QQ United Kingdom to 20 Merrion Way Leeds LS2 8NZ (1 page)
15 December 2015Register inspection address has been changed from 88 Wood Street London EC2V 7QQ United Kingdom to 20 Merrion Way Leeds LS2 8NZ (1 page)
9 October 2015Termination of appointment of Bernadette Lewis as a secretary on 5 October 2015 (1 page)
9 October 2015Termination of appointment of Bernadette Lewis as a secretary on 5 October 2015 (1 page)
6 October 2015Registered office address changed from 88 Wood Street London EC2Y 7QQ to C/O Uk Company Secretariat, Clydesdale Bank Plc 20 Merrion Way Leeds LS2 8NZ on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Graeme Duncan as a secretary on 5 October 2015 (2 pages)
6 October 2015Registered office address changed from 88 Wood Street London EC2Y 7QQ to C/O Uk Company Secretariat, Clydesdale Bank Plc 20 Merrion Way Leeds LS2 8NZ on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Graeme Duncan as a secretary on 5 October 2015 (2 pages)
29 June 2015Full accounts made up to 30 September 2014 (26 pages)
29 June 2015Full accounts made up to 30 September 2014 (26 pages)
25 February 2015Appointment of Mr Trevor Slater as a director on 21 November 2014 (2 pages)
25 February 2015Appointment of Mr Trevor Slater as a director on 21 November 2014 (2 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
1 July 2014Full accounts made up to 30 September 2013 (25 pages)
1 July 2014Full accounts made up to 30 September 2013 (25 pages)
15 April 2014Termination of appointment of James Duffy as a director (1 page)
15 April 2014Termination of appointment of James Duffy as a director (1 page)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
27 June 2013Full accounts made up to 30 September 2012 (25 pages)
27 June 2013Full accounts made up to 30 September 2012 (25 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 30 September 2011 (25 pages)
28 June 2012Full accounts made up to 30 September 2011 (25 pages)
6 February 2012Termination of appointment of Scott Butterworth as a director (1 page)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 February 2012Termination of appointment of Scott Butterworth as a director (1 page)
27 January 2012Termination of appointment of Scott Butterworth as a director (1 page)
27 January 2012Termination of appointment of Scott Butterworth as a director (1 page)
19 January 2012Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages)
19 January 2012Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages)
19 January 2012Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages)
15 November 2011Director's details changed for Mrs Lynn Mcmanus on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Mrs Lynn Mcmanus on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mr James Anthony Duffy on 14 November 2011 (2 pages)
14 November 2011Secretary's details changed for Ms Bernadette Lewis on 14 November 2011 (1 page)
14 November 2011Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT (1 page)
14 November 2011Director's details changed for Mr Keith James Malkin on 14 November 2011 (2 pages)
14 November 2011Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT (1 page)
14 November 2011Director's details changed for Mr Keith James Malkin on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mr James Anthony Duffy on 14 November 2011 (2 pages)
14 November 2011Secretary's details changed for Ms Bernadette Lewis on 14 November 2011 (1 page)
28 June 2011Full accounts made up to 30 September 2010 (27 pages)
28 June 2011Full accounts made up to 30 September 2010 (27 pages)
20 April 2011Appointment of Mr Scott Marc Butterworth as a director (2 pages)
20 April 2011Appointment of Mr Scott Marc Butterworth as a director (2 pages)
20 April 2011Appointment of Mr Scott Marc Butterworth as a director (2 pages)
20 April 2011Appointment of Mr Scott Marc Butterworth as a director (2 pages)
25 February 2011Termination of appointment of Iain Smith as a director (1 page)
25 February 2011Termination of appointment of Iain Smith as a director (1 page)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
1 July 2010Full accounts made up to 30 September 2009 (27 pages)
1 July 2010Full accounts made up to 30 September 2009 (27 pages)
1 April 2010Appointment of Mrs Lynn Mcmanus as a director (2 pages)
1 April 2010Appointment of Mrs Lynn Mcmanus as a director (2 pages)
30 March 2010Appointment of Mr Iain David Smith as a director (2 pages)
30 March 2010Termination of appointment of Rolfe Lakin as a director (1 page)
30 March 2010Termination of appointment of Christopher Burgess as a director (1 page)
30 March 2010Appointment of Mr Keith James Malkin as a director (2 pages)
30 March 2010Appointment of Mr Keith James Malkin as a director (2 pages)
30 March 2010Termination of appointment of Christopher Burgess as a director (1 page)
30 March 2010Appointment of Mr Iain David Smith as a director (2 pages)
30 March 2010Termination of appointment of Rolfe Lakin as a director (1 page)
25 February 2010Director's details changed for Mr James Anthony Duffy on 1 February 2010 (2 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Director's details changed for Mr James Anthony Duffy on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Rolfe Alan Cameron Lakin on 2 February 2010 (2 pages)
25 February 2010Director's details changed for Rolfe Alan Cameron Lakin on 2 February 2010 (2 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Secretary's details changed for Miss Bernadette Lewis on 1 February 2010 (1 page)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Christopher Jonathan Lloyd Burgess on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Mr James Anthony Duffy on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Christopher Jonathan Lloyd Burgess on 1 February 2010 (2 pages)
25 February 2010Secretary's details changed for Miss Bernadette Lewis on 1 February 2010 (1 page)
25 February 2010Director's details changed for Rolfe Alan Cameron Lakin on 2 February 2010 (2 pages)
25 February 2010Director's details changed for Christopher Jonathan Lloyd Burgess on 1 February 2010 (2 pages)
25 February 2010Secretary's details changed for Miss Bernadette Lewis on 1 February 2010 (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 February 2009Location of register of members (1 page)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 February 2009Location of register of members (1 page)
4 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2009Nc inc already adjusted 18/12/08 (28 pages)
4 February 2009Nc inc already adjusted 18/12/08 (28 pages)
21 January 2009Director appointed james anthony duffy (3 pages)
21 January 2009Director appointed james anthony duffy (3 pages)
15 January 2009Appointment terminated director craig morris (1 page)
15 January 2009Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
15 January 2009Appointment terminated director craig morris (1 page)
15 January 2009Director appointed christopher jonathan lloyd burgess (3 pages)
15 January 2009Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
15 January 2009Director appointed christopher jonathan lloyd burgess (3 pages)
15 January 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
15 January 2009Secretary appointed bernadette lewis (2 pages)
15 January 2009Director appointed rolfe alan cameron lakin (3 pages)
15 January 2009Director appointed rolfe alan cameron lakin (3 pages)
15 January 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
15 January 2009Registered office changed on 15/01/2009 from one bishops square london E1 6AD (1 page)
15 January 2009Secretary appointed bernadette lewis (2 pages)
15 January 2009Registered office changed on 15/01/2009 from one bishops square london E1 6AD (1 page)
15 January 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
15 January 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
18 December 2008Company name changed alnery no. 2818 LIMITED\certificate issued on 18/12/08 (2 pages)
18 December 2008Company name changed alnery no. 2818 LIMITED\certificate issued on 18/12/08 (2 pages)
4 December 2008Director's change of particulars / craig morris / 03/11/2008 (1 page)
4 December 2008Director's change of particulars / craig morris / 03/11/2008 (1 page)
1 October 2008Incorporation (21 pages)
1 October 2008Incorporation (21 pages)