S.H. HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 03317397
Status Liquidation
Incorporation Date 12 February 1997
Company Type Private Limited Company
Address TWO, SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Liquidators' statement of receipts and payments to 10 January 2017; Insolvency:s/s cert. Release of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of S.H. HOLDINGS LIMITED are www.shholdings.co.uk, and www.s-h-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S H Holdings Limited is a Private Limited Company. The company registration number is 03317397. S H Holdings Limited has been working since 12 February 1997. The present status of the company is Liquidation. The registered address of S H Holdings Limited is Two Snowhill Birmingham B4 6ga. . ROLLAND, Dean Michael is a Director of the company. Secretary GRIFFITH, Iwan Gwyn has been resigned. Secretary 1846 SECRETARIES LIMITED has been resigned. Secretary BYRON COMPANY SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLOKE, Jason has been resigned. Director GRIFFITH, Iwan Gwyn has been resigned. Director HIGGINSON, David Arthur has been resigned. Director HODGE, Robert John has been resigned. Director JEFFERY, Douglas William has been resigned. Director PHILLIPS, Andrew William has been resigned. Director RICH, Christopher Leonard has been resigned. Director SYMONDS, Paul Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ROLLAND, Dean Michael
Appointed Date: 01 January 2011
50 years old

Resigned Directors

Secretary
GRIFFITH, Iwan Gwyn
Resigned: 31 January 2007
Appointed Date: 01 June 1997

Secretary
1846 SECRETARIES LIMITED
Resigned: 01 June 2013
Appointed Date: 31 January 2007

Secretary
BYRON COMPANY SERVICES LIMITED
Resigned: 01 June 1997
Appointed Date: 12 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 February 1997
Appointed Date: 12 February 1997

Director
CLOKE, Jason
Resigned: 28 July 2010
Appointed Date: 31 January 2007
57 years old

Director
GRIFFITH, Iwan Gwyn
Resigned: 30 May 2014
Appointed Date: 14 February 2011
62 years old

Director
HIGGINSON, David Arthur
Resigned: 27 October 2000
Appointed Date: 15 March 1999
73 years old

Director
HODGE, Robert John
Resigned: 31 January 2007
Appointed Date: 01 June 1997
70 years old

Director
JEFFERY, Douglas William
Resigned: 29 August 2014
Appointed Date: 29 June 2005
60 years old

Director
PHILLIPS, Andrew William
Resigned: 15 October 2014
Appointed Date: 31 January 2007
62 years old

Director
RICH, Christopher Leonard
Resigned: 01 June 1997
Appointed Date: 12 February 1997
72 years old

Director
SYMONDS, Paul Michael
Resigned: 31 January 2007
Appointed Date: 01 June 1997
71 years old

S.H. HOLDINGS LIMITED Events

16 Mar 2017
Liquidators' statement of receipts and payments to 10 January 2017
07 Dec 2016
Insolvency:s/s cert. Release of liquidator
29 Sep 2016
Appointment of a voluntary liquidator
29 Sep 2016
Notice of ceasing to act as a voluntary liquidator
28 Jan 2016
Registered office address changed from Europa House Heathcote Lane Warwick Warwickshire CV34 6SP to Two Snowhill Birmingham B4 6GA on 28 January 2016
...
... and 86 more events
26 Nov 1997
Director resigned
26 Nov 1997
New director appointed
26 Nov 1997
New director appointed
18 Feb 1997
Secretary resigned
12 Feb 1997
Incorporation

S.H. HOLDINGS LIMITED Charges

28 July 2009
Legal charge
Delivered: 5 August 2009
Status: Satisfied on 24 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings and wern house wern industrial…
18 August 2005
Legal charge
Delivered: 24 August 2005
Status: Satisfied on 24 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H land at wern industrial estate rogerstone newport part…
21 October 2002
Guarantee & debenture
Delivered: 29 October 2002
Status: Satisfied on 24 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2002
Guarantee & debenture
Delivered: 24 May 2002
Status: Satisfied on 24 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1998
Legal charge
Delivered: 13 October 1998
Status: Satisfied on 24 December 2015
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of bridge…
31 December 1997
Debenture
Delivered: 9 January 1998
Status: Satisfied on 24 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…