Company NameShillingoak Limited
Company StatusDissolved
Company Number06724155
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date18 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Tony Peter Ward
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthley House 61 Hanscombe End Road
Shillington
Nr Hitchin
Hertfordshire
SG5 3HH
Secretary NameMrs Suzanne Ward
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressNorthley House 61 Hanscombe End Road
Shillington
Nr Hitchin
Hertfordshire
SG5 3HH
Director NamePeter Ward
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Upton End Road
Shillington
Hertfordshire
SG5 3PG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteshillingoak.com

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£220,152
Cash£135,661
Current Liabilities£281,923

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2020Final Gazette dissolved following liquidation (1 page)
18 September 2020Return of final meeting in a creditors' voluntary winding up (28 pages)
28 August 2019Liquidators' statement of receipts and payments to 2 July 2019 (21 pages)
11 September 2018Liquidators' statement of receipts and payments to 2 July 2018 (21 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
23 January 2018Removal of liquidator by court order (20 pages)
13 September 2017Liquidators' statement of receipts and payments to 2 July 2017 (21 pages)
13 September 2017Liquidators' statement of receipts and payments to 2 July 2017 (21 pages)
14 September 2016Liquidators' statement of receipts and payments to 2 July 2016 (17 pages)
14 September 2016Liquidators' statement of receipts and payments to 2 July 2016 (17 pages)
25 November 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 November 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 July 2015Registered office address changed from Grove House 1 Grove Place Bedford MK40 3JJ to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 22 July 2015 (2 pages)
22 July 2015Registered office address changed from Grove House 1 Grove Place Bedford MK40 3JJ to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 22 July 2015 (2 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-03
(1 page)
21 July 2015Statement of affairs with form 4.19 (22 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Statement of affairs with form 4.19 (22 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Director's details changed for Mr Tony Peter Ward on 8 March 2010 (3 pages)
8 July 2010Termination of appointment of Peter Ward as a director (2 pages)
8 July 2010Termination of appointment of Peter Ward as a director (2 pages)
8 July 2010Secretary's details changed for Mrs Suzanne Ward on 8 March 2010 (3 pages)
8 July 2010Director's details changed for Mr Tony Peter Ward on 8 March 2010 (3 pages)
8 July 2010Secretary's details changed for Mrs Suzanne Ward on 8 March 2010 (3 pages)
8 July 2010Secretary's details changed for Mrs Suzanne Ward on 8 March 2010 (3 pages)
8 July 2010Director's details changed for Mr Tony Peter Ward on 8 March 2010 (3 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Director's details changed for Mr Tony Peter Ward on 1 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mr Tony Peter Ward on 1 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Director's details changed for Peter Ward on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Tony Peter Ward on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Peter Ward on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Suzanne Ward on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Suzanne Ward on 1 October 2009 (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Director's details changed for Peter Ward on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Suzanne Ward on 1 October 2009 (1 page)
20 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
2 June 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
2 June 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
26 November 2008Director appointed peter ward (1 page)
26 November 2008Director appointed peter ward (1 page)
15 October 2008Incorporation (21 pages)
15 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
15 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
15 October 2008Incorporation (21 pages)