Company NameShirebrook Homes Limited
Company StatusDissolved
Company Number04267323
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)
Dissolution Date19 May 2018 (5 years, 11 months ago)
Previous NamesK F Shadbolt And Partners Limited and Shadbolt & Partners Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameWilliam Coxall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressForesters Cottage
Healey
Riding Mill
Northumberland
NE44 6BN
Director NameMr Barry Groves
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Cherry Grove
Masters Close
Prudhoe
Northumberland
NE42 6PT
Director NameMr John Little
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Brighton Grove
Whitley Bay
Tyne And Wear
NE26 1QH
Secretary NameCarolyn Anne Coxall
NationalityBritish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressForesters Cottage
Healey
Riding Mill
Northumberland
NE44 6BN
Director NameMr Neil McKinnon Storrar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(3 years after company formation)
Appointment Duration13 years, 8 months (closed 19 May 2018)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address72 Leander Avenue
Chester Le Street
County Durham
DH3 4BH
Director NameMr William Henry Bland
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMorningside Simonside Croft
Thropton
Morpeth
Northumberland
NE65 7NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 4783330
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Barry Groves
25.00%
Ordinary
1 at £1John Little
25.00%
Ordinary
1 at £1Mr Neil Mckinnon Storrar
25.00%
Ordinary
1 at £1William Coxall
25.00%
Ordinary

Financials

Year2014
Net Worth£92,244
Cash£4,408
Current Liabilities£66,087

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

13 September 2002Delivered on: 24 September 2002
Satisfied on: 28 March 2003
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land at south charlton northumberland t/n ND127695 including all fixtures fittings fixed plant and machinery thereon.
Fully Satisfied
13 September 2002Delivered on: 18 September 2002
Satisfied on: 28 March 2003
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) the company's present and future rights in and to the contract (b) sums which shall from time to time become payable to the company by the contractor or otherwise under the contract (c) the company's rights arising out of any breach or default by the contractor (d) the benefit of all appointments contracts guarantees representations undertakings and warranties in connection given in the contract.
Fully Satisfied
13 September 2002Delivered on: 18 September 2002
Satisfied on: 28 March 2003
Persons entitled: Dunbar Bank PLC

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Monies now or hereafter standing to the credit of any account held by the company with the bank.
Fully Satisfied
13 September 2002Delivered on: 18 September 2002
Satisfied on: 28 March 2003
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all other property assets and rights present and future.
Fully Satisfied

Filing History

19 May 2018Final Gazette dissolved following liquidation (1 page)
19 February 2018Return of final meeting in a members' voluntary winding up (18 pages)
12 July 2017Liquidators' statement of receipts and payments to 9 May 2017 (16 pages)
12 July 2017Liquidators' statement of receipts and payments to 9 May 2017 (16 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
27 May 2016Registered office address changed from 18 Bewick Road Gateshead Tyne & Wear NE8 4DP to 8 High Street Yarm Stockton on Tees TS15 9AE on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from 18 Bewick Road Gateshead Tyne & Wear NE8 4DP to 8 High Street Yarm Stockton on Tees TS15 9AE on 27 May 2016 (2 pages)
25 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-10
(1 page)
25 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-10
(1 page)
25 May 2016Appointment of a voluntary liquidator (1 page)
25 May 2016Appointment of a voluntary liquidator (1 page)
25 May 2016Declaration of solvency (4 pages)
25 May 2016Declaration of solvency (4 pages)
15 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 December 2015Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
14 December 2015Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(7 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(7 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(7 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(7 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(7 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(7 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(7 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(7 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Director's details changed for Neil Mckinnon Storrar on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Neil Mckinnon Storrar on 8 August 2010 (2 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Neil Mckinnon Storrar on 8 August 2010 (2 pages)
31 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 August 2009Return made up to 08/08/09; full list of members (5 pages)
12 August 2009Return made up to 08/08/09; full list of members (5 pages)
5 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 October 2008Return made up to 08/08/08; full list of members (5 pages)
2 October 2008Return made up to 08/08/08; full list of members (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 September 2007Return made up to 08/08/07; full list of members (8 pages)
13 September 2007Return made up to 08/08/07; full list of members (8 pages)
19 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 October 2006Return made up to 08/08/06; full list of members (9 pages)
10 October 2006Return made up to 08/08/06; full list of members (9 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 October 2005Return made up to 08/08/05; full list of members (9 pages)
7 October 2005Return made up to 08/08/05; full list of members (9 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
17 September 2004Return made up to 08/08/04; full list of members (9 pages)
17 September 2004Return made up to 08/08/04; full list of members (9 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 September 2003Return made up to 08/08/03; full list of members (9 pages)
3 September 2003Return made up to 08/08/03; full list of members (9 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Return made up to 08/08/02; full list of members (8 pages)
29 November 2002Return made up to 08/08/02; full list of members (8 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
25 March 2002Company name changed shadbolt & partners LIMITED\certificate issued on 25/03/02 (2 pages)
25 March 2002Company name changed shadbolt & partners LIMITED\certificate issued on 25/03/02 (2 pages)
19 December 2001Company name changed k f shadbolt and partners limite d\certificate issued on 19/12/01 (2 pages)
19 December 2001Company name changed k f shadbolt and partners limite d\certificate issued on 19/12/01 (2 pages)
21 August 2001Registered office changed on 21/08/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
21 August 2001Registered office changed on 21/08/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
8 August 2001Incorporation (17 pages)
8 August 2001Incorporation (17 pages)