Company number 00993285
Status Liquidation
Incorporation Date 2 November 1970
Company Type Private Limited Company
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of SHAW (BUILDERS) LIMITED are www.shawbuilders.co.uk, and www.shaw-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shaw Builders Limited is a Private Limited Company.
The company registration number is 00993285. Shaw Builders Limited has been working since 02 November 1970.
The present status of the company is Liquidation. The registered address of Shaw Builders Limited is 79 Caroline Street Birmingham B3 1up. . WALTERS, Julie Dawn is a Secretary of the company. WALTERS, Antony David is a Director of the company. WALTERS, Julie Dawn is a Director of the company. WALTERS, Patrick is a Director of the company. Secretary WALTERS, Patrick has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
SHAW (BUILDERS) LIMITED Events
19 Dec 2015
Restoration by order of the court
30 Jan 2015
Final Gazette dissolved following liquidation
30 Oct 2014
Return of final meeting in a creditors' voluntary winding up
01 Sep 2014
Liquidators' statement of receipts and payments to 21 July 2014
08 Oct 2013
Appointment of receiver or manager
...
... and 83 more events
07 Oct 1986
Full accounts made up to 31 March 1986
07 Oct 1986
Return made up to 05/09/86; full list of members
22 Aug 1986
New director appointed
24 Jul 1986
Registered office changed on 24/07/86 from: 48 the paddock, coseley staffs
02 Nov 1970
Certificate of incorporation
22 February 2005
Mortgage deed
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at tividale street, tividale, west…
22 February 2005
Mortgage deed
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 135 wolverhampton road, sedgley, dudley…
12 December 2002
Mortgage deed
Delivered: 17 December 2002
Status: Satisfied
on 22 September 2007
Persons entitled: Tipton & Coseley Building Society
Description: Land and buildings on the south side of tividale street…
15 December 1995
Mortgage
Delivered: 29 December 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-22 queens road tipton and land at the rear…
10 January 1992
Mortgage
Delivered: 22 January 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a land at mayfield gardens tipton west midlands…
18 January 1990
Memorandum of deposit
Delivered: 22 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at binfield street tipton, west midlands…
18 January 1990
Memorandum of deposit
Delivered: 22 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: House no.4.illshaw close, redditch hereford & worcester…
11 November 1987
Memorandum of deposit
Delivered: 12 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lond at burnt tree, tipton.
2 June 1986
Legal mortgage
Delivered: 11 June 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: "Byeways, havacre lane, coseley, west midlands.
23 May 1986
Legal charge
Delivered: 29 May 1986
Status: Satisfied
on 24 October 1986
Persons entitled: Lloyds Bank PLC
Description: 34 priory road, dudley, west midlands. T/n sf 92780.
16 January 1986
Memorandum of deposit of deeds
Delivered: 20 January 1986
Status: Satisfied
on 27 January 1988
Persons entitled: Lloyds Bank PLC
Description: Land at gough road, coseley west midlands.
2 April 1985
Memorandum of deposit of deeds
Delivered: 9 April 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjoining "the hawthorns" number 1 sedgley road tipton…
28 February 1984
Debenture
Delivered: 5 March 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1984
Memorandum of deposit
Delivered: 9 January 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Byeways cottage havacre lane coseley west midlands.
5 October 1983
Memorandum of deposit
Delivered: 11 October 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 75 sandstone close, lower gornal, dudley, west midlands…
30 June 1981
Charge without written instrument
Delivered: 6 July 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Garage & land adjoining dwelling house at 22 kettlebank…
30 June 1981
Charge without written instrument
Delivered: 6 July 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Dwelling house at 22 kettlebank road lower gornal, dudley…
22 May 1981
Charge without written instrument
Delivered: 4 June 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 181 gayfield avenue, amblecote, brierley hill, west…
11 March 1980
Charge without written instrument
Delivered: 13 March 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at jews lane, upper gornal, dudley, west midlans known…
11 March 1980
Charge without written instrument
Delivered: 13 March 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at jews lane and roundhouse road, upper gornal…