Company NameShawbrook Estates Limited
Company StatusDissolved
Company Number00608432
CategoryPrivate Limited Company
Incorporation Date22 July 1958(65 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameElaine Margaret Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(34 years, 3 months after company formation)
Appointment Duration28 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TY
Director NameMr John Arthur Wilkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(34 years, 3 months after company formation)
Appointment Duration28 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TY
Secretary NameMrs Tina Wilkinson-Bell
StatusClosed
Appointed27 November 2019(61 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressC/O Wilkinson Star Ltd
Shield Drive Wardley Industrial
Estate Worsley
Manchester
M28 2WD
Director NameGerald Butcher
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(34 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressFleur De Lys Turnshaw Road
Ulley
Sheffield
South Yorkshire
S31 0YG
Secretary NameElaine Margaret Wilkinson
NationalityBritish
StatusResigned
Appointed31 October 1992(34 years, 3 months after company formation)
Appointment Duration27 years, 1 month (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TY

Location

Registered AddressC/O Wilkinson Star Ltd
Shield Drive Wardley Industrial
Estate Worsley
Manchester
M28 2WD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

1000 at £1Wilkinson Corp LTD
99.90%
Ordinary
1 at £1J.a. Wilkinson
0.10%
Ordinary

Financials

Year2014
Net Worth£11,862

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

4 May 2011Delivered on: 6 May 2011
Persons entitled: The North West Fund for Business Loans LP

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 April 2004Delivered on: 27 April 2004
Persons entitled: Hsbc Bank PLC

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.
Outstanding
30 June 1995Delivered on: 13 July 1995
Satisfied on: 5 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings at walkden road and holyoake road worsley manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 November 1994Delivered on: 12 December 1994
Satisfied on: 5 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land and buildings at walkden road and holyoake road known as mullineaux trading estate walkden manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 September 1994Delivered on: 30 September 1994
Satisfied on: 1 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land & buildings to the south end of elwis street doncaster t/no SYK42097 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 September 1994Delivered on: 30 September 1994
Satisfied on: 5 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on east side of priestley road wordley worsley greater manchester t/no GM535135 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 March 1994Delivered on: 24 March 1994
Satisfied on: 5 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 May 1983Delivered on: 3 June 1983
Satisfied on: 24 October 1986
Persons entitled: Williams & Glyn's Bank PLC

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 charge over including goodwill and bookdebts, together with all fixtures fixed plant and machinery and fittings.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (1 page)
27 November 2019Termination of appointment of Elaine Margaret Wilkinson as a secretary on 26 November 2019 (1 page)
27 November 2019Appointment of Mrs Tina Wilkinson-Bell as a secretary on 27 November 2019 (2 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 August 2019Accounts for a small company made up to 30 November 2018 (5 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 May 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
15 May 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
19 October 2016Satisfaction of charge 8 in full (7 pages)
19 October 2016Satisfaction of charge 8 in full (7 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,001
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,001
(5 pages)
18 June 2015Accounts for a small company made up to 30 November 2014 (5 pages)
18 June 2015Accounts for a small company made up to 30 November 2014 (5 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,001
(5 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,001
(5 pages)
25 April 2014Accounts for a small company made up to 30 November 2013 (5 pages)
25 April 2014Accounts for a small company made up to 30 November 2013 (5 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,001
(5 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,001
(5 pages)
7 May 2013Accounts for a small company made up to 30 November 2012 (6 pages)
7 May 2013Accounts for a small company made up to 30 November 2012 (6 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
10 August 2012Accounts for a small company made up to 30 November 2011 (5 pages)
10 August 2012Accounts for a small company made up to 30 November 2011 (5 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a small company made up to 30 November 2010 (6 pages)
10 May 2011Accounts for a small company made up to 30 November 2010 (6 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 September 2010Accounts for a small company made up to 30 November 2009 (5 pages)
1 September 2010Accounts for a small company made up to 30 November 2009 (5 pages)
9 November 2009Director's details changed for John Arthur Wilkinson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Arthur Wilkinson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Elaine Margaret Wilkinson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Elaine Margaret Wilkinson on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Elaine Margaret Wilkinson on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Arthur Wilkinson on 9 November 2009 (2 pages)
23 September 2009Accounts for a small company made up to 30 November 2008 (5 pages)
23 September 2009Accounts for a small company made up to 30 November 2008 (5 pages)
26 November 2008Return made up to 31/10/08; full list of members (4 pages)
26 November 2008Return made up to 31/10/08; full list of members (4 pages)
8 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
8 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
20 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
20 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
2 August 2006Accounts for a small company made up to 30 November 2005 (5 pages)
2 August 2006Accounts for a small company made up to 30 November 2005 (5 pages)
7 December 2005Return made up to 31/10/05; full list of members (7 pages)
7 December 2005Return made up to 31/10/05; full list of members (7 pages)
26 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
26 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
2 December 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
(7 pages)
2 December 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
(7 pages)
16 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
16 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
31 October 2003Return made up to 31/10/03; full list of members (7 pages)
31 October 2003Return made up to 31/10/03; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
20 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
20 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
19 November 2001Return made up to 31/10/01; full list of members (6 pages)
19 November 2001Return made up to 31/10/01; full list of members (6 pages)
21 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
21 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
5 December 2000Return made up to 31/10/00; full list of members (6 pages)
5 December 2000Return made up to 31/10/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
12 November 1999Return made up to 31/10/99; full list of members (6 pages)
12 November 1999Return made up to 31/10/99; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
20 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
5 November 1997Return made up to 31/10/97; no change of members (5 pages)
5 November 1997Return made up to 31/10/97; no change of members (5 pages)
19 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
19 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
6 November 1996Return made up to 31/10/96; full list of members (7 pages)
6 November 1996Return made up to 31/10/96; full list of members (7 pages)
10 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
10 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
22 November 1995Return made up to 31/10/95; no change of members (6 pages)
22 November 1995Return made up to 31/10/95; no change of members (6 pages)
25 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
25 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)