Company NameShendish Cp Limited
Company StatusDissolved
Company Number08085440
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date13 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jeremy Stuart French
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend-On-Sea
Essex
SS1 1JE
Director NameMr Geoffrey Paul Rowley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend-On-Sea
Essex
SS1 1JE
Secretary NameMr Jim Quill
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend-On-Sea
Essex
SS1 1JE

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Turnover£1,194,984
Net Worth£687,394
Cash£1,349
Current Liabilities£209,644

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Next Accounts Due31 January 2016 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

19 February 2013Delivered on: 23 February 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 August 2012Delivered on: 6 September 2012
Satisfied on: 4 September 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

13 April 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
13 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
7 April 2016Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 7 April 2016 (1 page)
5 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
5 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Declaration of solvency (3 pages)
5 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
5 April 2016Declaration of solvency (3 pages)
16 March 2016Secretary's details changed for Mr Jim Quill on 16 March 2016 (1 page)
16 March 2016Secretary's details changed for Mr Jim Quill on 16 March 2016 (1 page)
16 March 2016Satisfaction of charge 2 in full (4 pages)
16 March 2016Satisfaction of charge 2 in full (4 pages)
3 March 2016Cancellation of shares. Statement of capital on 22 February 2016
  • GBP 162
(32 pages)
3 March 2016Cancellation of shares. Statement of capital on 22 February 2016
  • GBP 162
(32 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 164
(15 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 164
(15 pages)
12 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 162
(7 pages)
12 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 162
(7 pages)
12 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 162
(7 pages)
10 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
10 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
22 October 2014Director's details changed for Mr Geoffrey Rowley on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Jeremy French on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Geoffrey Rowley on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Jeremy French on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Jeremy French on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Geoffrey Rowley on 1 October 2014 (2 pages)
19 September 2014Second filing of AR01 previously delivered to Companies House made up to 12 June 2014 (20 pages)
19 September 2014Second filing of AR01 previously delivered to Companies House made up to 12 June 2014 (20 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 154

Statement of capital on 2014-09-19
  • GBP 162
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2014
(13 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 154

Statement of capital on 2014-09-19
  • GBP 162
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2014
(13 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
13 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 162
(7 pages)
13 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 162
(7 pages)
13 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 162
(7 pages)
8 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 162
(9 pages)
8 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 162
(9 pages)
4 September 2013Satisfaction of charge 1 in full (7 pages)
4 September 2013Satisfaction of charge 1 in full (7 pages)
16 August 2013Registered office address changed from , 10 Furnival Street, London, EC4A 1AB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 16 August 2013 (2 pages)
16 August 2013Registered office address changed from , 10 Furnival Street, London, EC4A 1AB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 16 August 2013 (2 pages)
19 June 2013Registered office address changed from , 10 Furnival Street, London, EC4A 1YH, United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 June 2013 (2 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (15 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (15 pages)
19 June 2013Registered office address changed from , 10 Furnival Street, London, EC4A 1YH, United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 June 2013 (2 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 December 2012Particulars of variation of rights attached to shares (2 pages)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
17 December 2012Particulars of variation of rights attached to shares (2 pages)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 154
(7 pages)
17 December 2012Particulars of variation of rights attached to shares (2 pages)
17 December 2012Memorandum and Articles of Association (18 pages)
17 December 2012Memorandum and Articles of Association (18 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
17 December 2012Particulars of variation of rights attached to shares (2 pages)
17 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 154
(7 pages)
17 September 2012Resolutions
  • RES13 ‐ Faciites agreeemetn deed of novation amendmnent and restatemet agreeement 31/08/2012
(3 pages)
17 September 2012Resolutions
  • RES13 ‐ Faciites agreeemetn deed of novation amendmnent and restatemet agreeement 31/08/2012
(3 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
29 May 2012Current accounting period extended from 30 March 2013 to 30 April 2013 (1 page)
29 May 2012Current accounting period extended from 30 March 2013 to 30 April 2013 (1 page)
28 May 2012Current accounting period shortened from 31 May 2013 to 30 March 2013 (1 page)
28 May 2012Incorporation (21 pages)
28 May 2012Incorporation (21 pages)
28 May 2012Current accounting period shortened from 31 May 2013 to 30 March 2013 (1 page)