Company NameC.H. Shah Limited
Company StatusDissolved
Company Number00933539
CategoryPrivate Limited Company
Incorporation Date11 June 1968(55 years, 11 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameSudha Anil Shah
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1968(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynhill 7 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Ashish Anil Shah
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1987(18 years, 8 months after company formation)
Appointment Duration32 years, 1 month (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ernocroft Road Ernocroft Road
Marple Bridge
Stockport
Cheshire
SK6 5DY
Director NameMr Anil Bhaichand Shah
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1968(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynhill 7 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Samir Anil Shah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1987(18 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynhill 7 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Secretary NameMr Ashok Sakarchand Mehta
NationalityBritish
StatusResigned
Appointed09 October 1991(23 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address1 Lingdale Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5DS
Secretary NameAnil Bhaichand Shah
NationalityBritish
StatusResigned
Appointed06 February 2008(39 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 2011)
RoleCompany Director
Correspondence Address7 Hill Top
Hale
Cheshire
WA15 0NJ

Contact

Websitelollipoplane.co.uk

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5m at £1Close Trustees Jersey LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£454
Cash£10,498
Current Liabilities£36,385

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

11 July 2001Delivered on: 13 July 2001
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 "wynhill" 7 hill top hale altrincham cheshire - GM173497. 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.
Outstanding
19 May 1998Delivered on: 29 May 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Fixed charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the facility agreement or this charge and whether on any current or other account or in any other manner whatsoever.
Particulars: The deposit and all entitlements to interest the right to repayment and other rights and benefit accruing to or arising in connection with the deposit. The deposit means the sum of £28,500 to include the U.S. $ equivalent after conversion deposited in account number 20583100.
Outstanding
18 June 2009Delivered on: 19 June 2009
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All sums due or to become due from the company to the chargee.
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
29 April 1996Delivered on: 9 May 1996
Satisfied on: 2 August 2001
Persons entitled: Trendtidy Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the facility letter.
Particulars: F/H land and buildings k/a "wynhill" 7 hilltop hale altrincham cheshire t/no GM173497.
Fully Satisfied
29 April 1996Delivered on: 8 May 1996
Satisfied on: 2 August 2001
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a wyhill 7 hill top hale altrincham cheshire t/no.GM173497.
Fully Satisfied
29 April 1996Delivered on: 8 May 1996
Satisfied on: 2 August 2001
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge its undertaking property assets and rights present and future.
Fully Satisfied
28 November 1990Delivered on: 12 December 1990
Satisfied on: 6 September 1996
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Winhill, 7, hilltop hale title no cm 173497 (including trade fixtures). 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.
Fully Satisfied
28 November 1990Delivered on: 29 November 1990
Satisfied on: 6 September 1996
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
21 March 1989Delivered on: 22 March 1989
Satisfied on: 9 August 1996
Persons entitled: Cunningham Johnson Limited.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 22/12/88.
Particulars: The equipment as listed on form 395 (see form 395 for full details).
Fully Satisfied
10 March 1989Delivered on: 22 March 1989
Satisfied on: 9 August 1996
Persons entitled: Stork Brabant B.V.

Classification: Chattel mortgage
Secured details: £1,274,405.00.
Particulars: Stork rotary screen printing installation & auxillary equipment, digital repeat, repeat computer, digital repeat 16 printing positions, stork repeat computer.
Fully Satisfied

Filing History

14 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
14 November 2017Notification of Close Trustees Jersey Ltd as a person with significant control on 14 November 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
26 January 2017Confirmation statement made on 9 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,500,000
(4 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,500,000
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 October 2014Director's details changed for Mr Ashish Anil Shah on 1 October 2014 (2 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,500,000
(4 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,500,000
(4 pages)
16 October 2014Director's details changed for Mr Ashish Anil Shah on 1 October 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,500,000
(4 pages)
3 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,500,000
(4 pages)
5 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
15 February 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 February 2013Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 15 February 2013 (1 page)
15 February 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 February 2012Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
10 February 2012Termination of appointment of Anil Shah as a secretary (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
22 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 April 2010Termination of appointment of Samir Shah as a director (2 pages)
15 February 2010Director's details changed for Ashish Anil Shah on 9 October 2009 (2 pages)
15 February 2010Director's details changed for Sudha Anil Shah on 9 October 2009 (2 pages)
15 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Ashish Anil Shah on 9 October 2009 (2 pages)
15 February 2010Director's details changed for Sudha Anil Shah on 9 October 2009 (2 pages)
15 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
27 March 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
2 March 2009Return made up to 09/10/08; no change of members (5 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
19 December 2007Return made up to 09/10/07; no change of members (7 pages)
22 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 January 2007Return made up to 09/10/06; full list of members (7 pages)
3 July 2006Return made up to 09/10/05; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 March 2005Accounts for a small company made up to 31 December 2002 (7 pages)
14 October 2004Return made up to 09/10/04; full list of members (7 pages)
13 September 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
23 October 2003Return made up to 09/10/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
14 October 2002Return made up to 09/10/02; full list of members (7 pages)
24 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
4 October 2001Return made up to 09/10/01; full list of members (7 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
3 November 2000Return made up to 09/10/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 December 1999Return made up to 09/10/99; full list of members (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (13 pages)
2 September 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
14 December 1998Return made up to 09/10/98; full list of members (7 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
30 March 1998Accounts for a small company made up to 31 December 1996 (9 pages)
2 December 1997Return made up to 09/10/97; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 31 December 1995 (7 pages)
19 November 1996Return made up to 09/10/96; no change of members (4 pages)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 July 1996Notice of completion of voluntary arrangement (9 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
17 April 1996Court order replacing supervisor (3 pages)
12 December 1995Return made up to 09/10/95; full list of members (6 pages)
11 December 1995Amended full accounts made up to 31 December 1994 (17 pages)
28 November 1995Full accounts made up to 31 December 1994 (19 pages)
24 March 1995Full group accounts made up to 30 June 1993 (19 pages)
3 August 1993Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 November 1992Full group accounts made up to 31 December 1991 (17 pages)
11 June 1968Certificate of incorporation (1 page)