JAMES SHAW & SON LTD

Riverside House Riverside House, Manchester, M3 5EN
StatusDISSOLVED
Company No.11270074
CategoryPrivate Limited Company
Incorporated22 Mar 2018
Age6 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution25 Sep 2021
Years2 years, 8 months, 22 days

SUMMARY

JAMES SHAW & SON LTD is an dissolved private limited company with number 11270074. It was incorporated 6 years, 2 months, 26 days ago, on 22 March 2018 and it was dissolved 2 years, 8 months, 22 days ago, on 25 September 2021. The company address is Riverside House Riverside House, Manchester, M3 5EN.



Company Fillings

Gazette dissolved liquidation

Date: 25 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 25 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 25 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Jan 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112700740007

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112700740005

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112700740006

Documents

View document PDF

Liquidation in administration extension of period

Date: 10 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 23 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 02 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 19 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Old address: Unit 12-14 Anglezarke Road Sankey Valley Industrial Estate Newton-Le-Willows Merseyside WA12 8DN England

Change date: 2020-01-08

New address: Riverside House Irwell Street Manchester M3 5EN

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112700740002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112700740001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112700740007

Charge creation date: 2019-10-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112700740003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112700740004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112700740005

Charge creation date: 2019-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-30

Charge number: 112700740006

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-18

Charge number: 112700740004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2018

Action Date: 14 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112700740003

Charge creation date: 2018-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2018

Action Date: 14 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-14

Charge number: 112700740002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112700740001

Charge creation date: 2018-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-20

New address: Unit 12-14 Anglezarke Road Sankey Valley Industrial Estate Newton-Le-Willows Merseyside WA12 8DN

Old address: 8 Eastway Sale Cheshire M33 4DX England

Documents

View document PDF

Incorporation company

Date: 22 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LACREME LIMITED

4 ALBANY ROAD,BEDFORD,MK40 3PH

Number:09461057
Status:ACTIVE
Category:Private Limited Company

NORTHSTAR98 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10747566
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PM ASSOCIATES (HAMPSHIRE) LIMITED

10 BLERIOT CRESCENT,FAREHAM,PO15 7JD

Number:06189701
Status:ACTIVE
Category:Private Limited Company

RUMORS LIMITED

109-111 BROAD ST MALL,BERKS,RG1 7QA

Number:04090355
Status:LIQUIDATION
Category:Private Limited Company

SABRE FINANCIAL LIMITED

2 OAKMOUNT,RAWTENSTALL, ROSSENDALE,BB4 6SH

Number:10979063
Status:ACTIVE
Category:Private Limited Company

STEELE MONAGHAN & CO LIMITED

36 WESTGARTH AVENUE,EDINBURGH,EH13 0BD

Number:SC168668
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source