Company NameShadowsource Limited
Company StatusDissolved
Company Number02765731
CategoryPrivate Limited Company
Incorporation Date18 November 1992(31 years, 5 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameBarry Copp Barton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(2 years, 10 months after company formation)
Appointment Duration22 years, 7 months (closed 24 April 2018)
RoleBuyer Seller Textiles
Country of ResidenceUnited Kingdom
Correspondence AddressJarmans Farm
Hocker Lane Over Alderley
Macclesfield
Cheshire
SK10 4SB
Secretary NameCharlotte Warburton
NationalityBritish
StatusClosed
Appointed16 March 2002(9 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 24 April 2018)
RoleGraduate
Correspondence AddressJarmans Farm
Hocker Lane Over Alderley
Macclesfield
Cheshire
SK10 4SB
Director NameBarry Copp Barton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 June 1993)
RoleTextile Trader
Country of ResidenceUnited Kingdom
Correspondence AddressJarmans Farm
Hocker Lane Over Alderley
Macclesfield
Cheshire
SK10 4SB
Secretary NameMr David Philip Hood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 1994)
RoleCare Consultant
Correspondence Address47 Gateacre Walk
Brooklands
Manchester
Lancashire
M23 9BA
Director NameJoel Copp-Barton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 February 1994)
RoleCompany Director
Correspondence AddressFlat 2, Dingle Drive
South Downs Road
Bowdon
Cheshire
WA14 3NU
Director NameMr David Philip Hood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1993(8 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 April 1994)
RoleCare Home Consultant
Correspondence Address47 Gateacre Walk
Brooklands
Manchester
Lancashire
M23 9BA
Director NameMr David Philip Hood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1993(8 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 April 1994)
RoleCare Home Consultant
Correspondence Address47 Gateacre Walk
Brooklands
Manchester
Lancashire
M23 9BA
Secretary NameMrs Teresa Ann Rothwell
NationalityBritish
StatusResigned
Appointed07 April 1994(1 year, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 March 2002)
RoleCare Home Manager
Correspondence Address28 Saxon Road
Moreton
Wirral
Merseyside
L46 8UD
Director NameMrs Teresa Ann Rothwell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 January 1995)
RoleManageress Of Residential Home
Correspondence Address28 Saxon Road
Moreton
Wirral
Merseyside
L46 8UD
Director NameMr David Philip Hood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(1 year, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 September 1994)
RoleCare Consultant
Correspondence Address47 Gateacre Walk
Brooklands
Manchester
Lancashire
M23 9BA
Secretary NameMr David Philip Hood
NationalityBritish
StatusResigned
Appointed09 September 1994(1 year, 9 months after company formation)
Appointment Duration1 week (resigned 16 September 1994)
RoleCare Consultant
Correspondence Address47 Gateacre Walk
Brooklands
Manchester
Lancashire
M23 9BA
Secretary NameMrs Margaret Joyce Hood
NationalityBritish
StatusResigned
Appointed05 February 1995(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 10 October 1995)
RoleSemi Retired Care Consultant
Correspondence Address45 Halstead Grove
Gatley
Cheadle
Cheshire
SK8 4HJ
Secretary NameBarbara Ann Jones
NationalityBritish
StatusResigned
Appointed10 October 1995(2 years, 10 months after company formation)
Appointment Duration1 month (resigned 14 November 1995)
RoleCompany Director
Correspondence Address2 Willow Green
Knutsford
Cheshire
WA16 6AX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSpring Court
Spring Road
Hale
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Barry Copp-barton
100.00%
Ordinary

Financials

Year2014
Net Worth£463,453
Cash£1,741
Current Liabilities£271,911

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

11 September 2000Delivered on: 18 September 2000
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 eaton court residential home 128 grove road wallasey wirral merseyside t/no.MS263190. 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
4 January 2000Delivered on: 14 January 2000
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.
Outstanding
4 January 2000Delivered on: 14 January 2000
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: The freehold property known as eaton court residential home 128/130 grove road wallasey wirral merseyside title number CH37922. 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
11 October 1995Delivered on: 25 October 1995
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (pursuant to the society's commercial mortgage conditions 1993 as the same be amended or supplemented or otherwise).
Particulars: F/H-eaton court residential home, 128/130 grove road wallasey wirral L45 ojf t/nos MS263190 and CH37922. And assigns the goodwill of the business. Floating charge over the undertaking and all its other property and assets both present and future.
Outstanding
12 October 1993Delivered on: 13 October 1993
Satisfied on: 27 February 2001
Persons entitled: Birmingham Midshires Building Society

Classification: Deed of further charge and variation
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 30 april 1993.
Particulars: 1.All that f/h land together with the building erected upon some part thereof being 128 grove road,wallasey,wirral,merseyside.t/no.MS263190 and 2.all that f/h land together with the building erected upon some part thereof being 130 grove road,wallasey,wirral,merseyside.t/no.CH37922.floating charge of all of the property and assets present and future of the company.also all the goodwill and the benefit of all licences,authorisations and permits.. See the mortgage charge document for full details.
Fully Satisfied
30 April 1993Delivered on: 11 May 1993
Satisfied on: 7 November 1995
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 together with the building erected thereon being 128 grove road wallasey wirral merseyside t/n MS263190 and secondly all that f/h land with the building erected thereon being 130 grove road and a floating charge over all property assets and goodwill.
Fully Satisfied
30 April 1993Delivered on: 11 May 1993
Satisfied on: 7 November 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Debenture
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 together with the building erected upon some part thereof being 128 grove road wallasey wirral merseyside t/n ms 263190 and secondly all that f/h land being 130 grove road wallasey t/n CH37922 and a floating chargecover all goodwill and other assets.
Fully Satisfied

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2018Voluntary strike-off action has been suspended (1 page)
11 January 2018Voluntary strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the company off the register (3 pages)
13 December 2017Application to strike the company off the register (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
20 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
3 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
13 August 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (3 pages)
13 August 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 November 2013Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ on 25 November 2013 (1 page)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ on 25 November 2013 (1 page)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 January 2010Director's details changed for Barry Copp Barton on 17 November 2009 (2 pages)
7 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Barry Copp Barton on 17 November 2009 (2 pages)
6 February 2009Return made up to 18/11/08; full list of members (3 pages)
6 February 2009Return made up to 18/11/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 November 2007Return made up to 18/11/07; full list of members (2 pages)
30 November 2007Return made up to 18/11/07; full list of members (2 pages)
8 December 2006Return made up to 18/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 2006Return made up to 18/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2006Return made up to 18/11/05; full list of members (6 pages)
9 February 2006Return made up to 18/11/05; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 December 2004Return made up to 18/11/04; full list of members (6 pages)
7 December 2004Return made up to 18/11/04; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
26 January 2004Return made up to 18/11/03; full list of members (6 pages)
26 January 2004Return made up to 18/11/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 February 2003Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 February 2003Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 2003New secretary appointed (2 pages)
26 January 2003New secretary appointed (2 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
7 December 2001Return made up to 18/11/01; full list of members (6 pages)
7 December 2001Return made up to 18/11/01; full list of members (6 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
23 November 2000Return made up to 18/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(6 pages)
23 November 2000Return made up to 18/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(6 pages)
18 September 2000Particulars of mortgage/charge (3 pages)
18 September 2000Particulars of mortgage/charge (3 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
7 December 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
7 December 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
14 December 1998Return made up to 18/11/98; no change of members (4 pages)
14 December 1998Return made up to 18/11/98; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
6 February 1998Return made up to 18/11/97; full list of members (6 pages)
6 February 1998Return made up to 18/11/97; full list of members (6 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
5 December 1996Return made up to 18/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 December 1996Return made up to 18/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
30 November 1995Registered office changed on 30/11/95 from: downs court 29 the downs altrincham cheshire WA14 2QD (1 page)
30 November 1995Return made up to 18/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1995Return made up to 18/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1995Registered office changed on 30/11/95 from: downs court 29 the downs altrincham cheshire WA14 2QD (1 page)
29 November 1995Secretary resigned (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Secretary resigned (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995New secretary appointed (2 pages)
25 October 1995Particulars of mortgage/charge (5 pages)
25 October 1995Particulars of mortgage/charge (5 pages)
20 October 1995Secretary resigned (2 pages)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 October 1995Memorandum and Articles of Association (8 pages)
20 October 1995Memorandum and Articles of Association (8 pages)
20 October 1995New secretary appointed;director resigned (2 pages)
20 October 1995Secretary resigned (2 pages)
20 October 1995New secretary appointed;director resigned (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
18 November 1992Incorporation (14 pages)
18 November 1992Incorporation (14 pages)