Company NameThomas Shaw Engineering Limited
DirectorsJulie Ann Owen and Mark Owen
Company StatusActive
Company Number06018016
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJulie Ann Owen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Newlyn Gardens
Penketh
Warrington
Cheshire
WA5 2UX
Director NameMr Mark Owen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Newlyn Gardens
Penketh
Warrington
Cheshire
WA5 2UX
Secretary NameJulie Ann Owen
NationalityBritish
StatusCurrent
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Newlyn Gardens
Penketh
Warrington
Cheshire
WA5 2UX

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,211
Cash£17,858
Current Liabilities£27,835

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Next Accounts Due31 May 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due18 December 2016 (overdue)

Charges

2 August 2007Delivered on: 7 August 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
14 February 2007Delivered on: 17 February 2007
Persons entitled: Lloyds Tsb 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

Filing History

13 January 2012Restoration by order of the court (3 pages)
13 January 2012Restoration by order of the court (3 pages)
1 October 2011Final Gazette dissolved following liquidation (1 page)
1 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2011Final Gazette dissolved following liquidation (1 page)
1 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 2011Liquidators' statement of receipts and payments to 20 January 2011 (6 pages)
10 February 2011Liquidators statement of receipts and payments to 20 January 2011 (6 pages)
10 February 2011Liquidators' statement of receipts and payments to 20 January 2011 (6 pages)
10 August 2010Liquidators statement of receipts and payments to 20 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 20 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 20 July 2010 (5 pages)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
22 February 2010Liquidators statement of receipts and payments to 20 January 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 20 January 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 20 January 2010 (5 pages)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
16 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
30 January 2009Statement of affairs with form 4.19 (13 pages)
30 January 2009Statement of affairs with form 4.19 (13 pages)
30 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2009Appointment of a voluntary liquidator (1 page)
30 January 2009Appointment of a voluntary liquidator (1 page)
19 December 2008Registered office changed on 19/12/2008 from 33 church road gatley cheadle cheshire SK8 4NG (1 page)
19 December 2008Registered office changed on 19/12/2008 from 33 church road gatley cheadle cheshire SK8 4NG (1 page)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 April 2008Registered office changed on 15/04/2008 from c/o bedi james associates 1 cheadle court turves rd cheadle hulme cheadle hulme SK8 6AW (1 page)
15 April 2008Registered office changed on 15/04/2008 from c/o bedi james associates 1 cheadle court turves rd cheadle hulme cheadle hulme SK8 6AW (1 page)
8 January 2008Return made up to 04/12/07; full list of members
  • 363(287) ‐ Registered office changed on 08/01/08
(7 pages)
8 January 2008Return made up to 04/12/07; full list of members
  • 363(287) ‐ Registered office changed on 08/01/08
(7 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
27 June 2007Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2007Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2007Particulars of mortgage/charge (5 pages)
17 February 2007Particulars of mortgage/charge (5 pages)
21 January 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
21 January 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
4 December 2006Incorporation (10 pages)
4 December 2006Incorporation (10 pages)