Company NameShelf 786 Ltd
Company StatusDissolved
Company Number05038309
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NamesGraham Dacre Financial Services Limited and True Potential Associate Partners Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Ian David Sharkett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 01 October 2019)
RoleFinancial Services Professional
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Graham Matthew Dacre
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bermuda Crescent
Barrow In Furness
Cumbria
LA14 3DJ
Secretary NameMrs Susan Jayne Dacre
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bermuda Crescent
Barrow In Furness
Cumbria
LA14 3DJ
Director NameMr Paul Nicholas Bond
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 January 2015)
RoleFinancial Services Manager
Country of ResidenceEngland
Correspondence AddressNewburn House Newburn Riverside
Gateway West
Newcastle Upon Tyne
NE15 8NX
Secretary NameLemmer & Company (Secretaries) Ltd (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address105 Duke Street
Barrow In Furness
Cumbria
LA14 1RH

Contact

Websitewww.tpllp.com
Telephone01229 812300
Telephone regionBarrow-in Furness / Millom

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1True Potential LLP
100.00%
Ordinary

Financials

Year2014
Turnover£370,502
Gross Profit£82,472
Net Worth£148,183
Cash£163,333
Current Liabilities£16,561

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 September 2014Delivered on: 24 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 October 2019Final Gazette dissolved following liquidation (1 page)
1 July 2019Return of final meeting in a members' voluntary winding up (16 pages)
20 August 2018Declaration of solvency (5 pages)
14 August 2018Registered office address changed from Newburn House Newburn Riverside Gateway West Newcastle upon Tyne NE15 8NX to 1 st James Gate Newcastle upon Tyne NE1 4AD on 14 August 2018 (2 pages)
18 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-28
(1 page)
18 July 2018Appointment of a voluntary liquidator (4 pages)
19 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-18
(3 pages)
20 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (16 pages)
28 June 2017Full accounts made up to 31 December 2016 (16 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
4 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 December 2016Change of share class name or designation (2 pages)
22 December 2016Particulars of variation of rights attached to shares (2 pages)
22 December 2016Particulars of variation of rights attached to shares (2 pages)
22 December 2016Change of share class name or designation (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 August 2016Cancellation of shares. Statement of capital on 2 August 2016
  • GBP 5,986.878
(4 pages)
12 August 2016Resolutions
  • RES13 ‐ Repurchase of 1312200 e ordinary shares of £0.00001 02/08/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
12 August 2016Cancellation of shares. Statement of capital on 2 August 2016
  • GBP 5,986.878
(4 pages)
12 August 2016Purchase of own shares. (3 pages)
12 August 2016Resolutions
  • RES13 ‐ Repurchase of 1312200 e ordinary shares of £0.00001 02/08/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
12 August 2016Purchase of own shares. (3 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 6,000
(4 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 6,000
(4 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
2 March 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 6,000
(4 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
2 March 2016Sub-division of shares on 27 January 2016 (5 pages)
2 March 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 6,000
(4 pages)
2 March 2016Sub-division of shares on 27 January 2016 (5 pages)
26 February 2016Change of share class name or designation (2 pages)
26 February 2016Change of share class name or designation (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 March 2015Termination of appointment of Paul Nicholas Bond as a director on 28 January 2015 (1 page)
6 March 2015Termination of appointment of Paul Nicholas Bond as a director on 28 January 2015 (1 page)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
24 September 2014Registration of charge 050383090001, created on 15 September 2014 (9 pages)
24 September 2014Registration of charge 050383090001, created on 15 September 2014 (9 pages)
8 May 2014Registered office address changed from Newburn House Newburn Riverside Greenfinch Way Newcastle upon Tyne NE15 8NX on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Newburn House Newburn Riverside Greenfinch Way Newcastle upon Tyne NE15 8NX on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Newburn House Newburn Riverside Greenfinch Way Newcastle upon Tyne NE15 8NX on 8 May 2014 (1 page)
22 April 2014Termination of appointment of Susan Dacre as a secretary (1 page)
22 April 2014Termination of appointment of Graham Dacre as a director (1 page)
22 April 2014Termination of appointment of Susan Dacre as a secretary (1 page)
22 April 2014Termination of appointment of Graham Dacre as a director (1 page)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 February 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
25 February 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
31 January 2014Change of name notice (2 pages)
31 January 2014Change of name notice (2 pages)
31 January 2014Company name changed graham dacre financial services LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
(2 pages)
31 January 2014Company name changed graham dacre financial services LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
(2 pages)
30 January 2014Appointment of Mr Ian David Sharkett as a director (2 pages)
30 January 2014Appointment of Mr Ian David Sharkett as a director (2 pages)
29 January 2014Registered office address changed from 11 Bermuda Crescent Barrow in Furness Cumbria LA14 3DJ on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 11 Bermuda Crescent Barrow in Furness Cumbria LA14 3DJ on 29 January 2014 (1 page)
28 January 2014Appointment of Mr Paul Nicholas Bond as a director (2 pages)
28 January 2014Appointment of Mr Paul Nicholas Bond as a director (2 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 July 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 February 2009Return made up to 09/02/09; full list of members (3 pages)
10 February 2009Return made up to 09/02/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
12 October 2007Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2007Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 March 2007Return made up to 09/02/07; full list of members (6 pages)
13 March 2007Return made up to 09/02/07; full list of members (6 pages)
27 September 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
27 September 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
10 February 2006Return made up to 09/02/06; full list of members (6 pages)
10 February 2006Return made up to 09/02/06; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
21 February 2005Return made up to 09/02/05; full list of members (6 pages)
21 February 2005Return made up to 09/02/05; full list of members (6 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
9 February 2004Incorporation (14 pages)
9 February 2004Incorporation (14 pages)