Company NameJames Shaw & Son Ltd
Company StatusDissolved
Company Number11270074
CategoryPrivate Limited Company
Incorporation Date22 March 2018(6 years, 1 month ago)
Dissolution Date25 September 2021 (2 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Stephen Shaw
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Stephen James Shaw
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

30 October 2019Delivered on: 31 October 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
30 August 2019Delivered on: 30 August 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The leasehold property known as plot 13 and 14 sankey valley industrial estate registered at the land registry with title number MS323734.
Outstanding
30 August 2019Delivered on: 30 August 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
18 February 2019Delivered on: 20 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 November 2018Delivered on: 30 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: L/H property at plots 12 and 14 anglezark road valley industrial estate t/no MS323734.
Outstanding
14 November 2018Delivered on: 19 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to aldermore bank PLC by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The property is all l that leasehold land being plot 13 and 14 sankey valley industrial estate as the same is contained in title number MS323734 and registered at hm land registry.
Outstanding
11 October 2018Delivered on: 11 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2021Final Gazette dissolved following liquidation (1 page)
25 June 2021Administrator's progress report (33 pages)
25 June 2021Notice of move from Administration to Dissolution (33 pages)
14 January 2021Administrator's progress report (29 pages)
22 December 2020Satisfaction of charge 112700740005 in full (1 page)
22 December 2020Satisfaction of charge 112700740007 in full (1 page)
22 December 2020Satisfaction of charge 112700740006 in full (1 page)
10 December 2020Notice of extension of period of Administration (3 pages)
23 July 2020Administrator's progress report (30 pages)
2 June 2020Statement of affairs with form AM02SOA/AM02SOC (11 pages)
19 February 2020Notice of deemed approval of proposals (3 pages)
4 February 2020Statement of administrator's proposal (69 pages)
8 January 2020Registered office address changed from Unit 12-14 Anglezarke Road Sankey Valley Industrial Estate Newton-Le-Willows Merseyside WA12 8DN England to Riverside House Irwell Street Manchester M3 5EN on 8 January 2020 (2 pages)
7 January 2020Appointment of an administrator (3 pages)
9 December 2019Satisfaction of charge 112700740002 in full (1 page)
9 December 2019Satisfaction of charge 112700740001 in full (1 page)
31 October 2019Registration of charge 112700740007, created on 30 October 2019 (25 pages)
27 September 2019Satisfaction of charge 112700740004 in full (4 pages)
27 September 2019Satisfaction of charge 112700740003 in full (4 pages)
30 August 2019Registration of charge 112700740006, created on 30 August 2019 (44 pages)
30 August 2019Registration of charge 112700740005, created on 30 August 2019 (56 pages)
29 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 February 2019Registration of charge 112700740004, created on 18 February 2019 (41 pages)
30 November 2018Registration of charge 112700740003, created on 14 November 2018 (37 pages)
19 November 2018Registration of charge 112700740002, created on 14 November 2018 (20 pages)
11 October 2018Registration of charge 112700740001, created on 11 October 2018 (22 pages)
20 April 2018Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England to Unit 12-14 Anglezarke Road Sankey Valley Industrial Estate Newton-Le-Willows Merseyside WA12 8DN on 20 April 2018 (1 page)
22 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-22
  • GBP 100
(32 pages)