SHAWHOUSE ENERGY CENTRE LIMITED

Barid House Barid House, Milton Keynes, MK5 8FR, Buckinghamshire
StatusLIQUIDATION
Company No.11685316
CategoryPrivate Limited Company
Incorporated19 Nov 2018
Age5 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

SHAWHOUSE ENERGY CENTRE LIMITED is an liquidation private limited company with number 11685316. It was incorporated 5 years, 6 months, 27 days ago, on 19 November 2018. The company address is Barid House Barid House, Milton Keynes, MK5 8FR, Buckinghamshire.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 24 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

Old address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England

Change date: 2023-08-21

New address: Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2023

Action Date: 15 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-15

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Apr 2022

Action Date: 15 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mehal Shah

Change date: 2020-03-14

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Sean William Moore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116853160002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2019

Action Date: 14 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116853160004

Charge creation date: 2019-11-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116853160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2019

Action Date: 14 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116853160005

Charge creation date: 2019-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suncredit Project Holdings Ltd

Cessation date: 2019-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Magnus Assets Two Limited

Notification date: 2019-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Neil Wragg

Termination date: 2019-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: Dominic Anthony Hicks

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mr Sean William Moore

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mehal Shah

Appointment date: 2019-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-28

Old address: 4th Floor 28 Throgmorton Street London EC2N 2AN United Kingdom

New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2019

Action Date: 14 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116853160003

Charge creation date: 2019-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2019

Action Date: 24 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116853160002

Charge creation date: 2019-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-24

Charge number: 116853160001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

New address: 4th Floor 28 Throgmorton Street London EC2N 2AN

Change date: 2019-07-22

Old address: 4th Floor 25 Throgmorton Street London EC2N 2AN United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2018

Action Date: 02 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-02

Psc name: Suncredit Project Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2018

Action Date: 02 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Suncredit Project Holdings Ltd

Notification date: 2018-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-01

Psc name: Suncredit Project Holdings Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-24

Documents

View document PDF

Incorporation company

Date: 19 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 MARTELL ROAD (FREEHOLD) LIMITED

HIGHER PENSCAWN,NEWQUAY,TR8 5AN

Number:09720294
Status:ACTIVE
Category:Private Limited Company

CRIS & CO SERVICES LTD

FLAT 8 WINTERBOURNE HOUSE,SUTTON,SM2 5RQ

Number:11829079
Status:ACTIVE
Category:Private Limited Company

J.P.GUIVIER & CO.LIMITED

99 MORTIMER STREET,,W1W 7SX

Number:00514437
Status:ACTIVE
Category:Private Limited Company

JAVOGER LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10952217
Status:ACTIVE
Category:Private Limited Company

M & S PROPERTY PARTNERS LIMITED

29B MAIN STREET,ANTRIM,BT41 3AB

Number:NI645587
Status:ACTIVE
Category:Private Limited Company

SD FORTYFIVE LIMITED

COMPASS POINT 79-87,STAINES,TW18 1DT

Number:02342469
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