SHORWELL DEVELOPMENTS LIMITED
FLEET

Hellopages » Hampshire » Hart » GU51 3NN

Company number 01661305
Status Liquidation
Incorporation Date 1 September 1982
Company Type Private Limited Company
Address 32 ALDERSHOT ROAD, FLEET, HAMPSHIRE, GU51 3NN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Total exemption small company accounts made up to 11 July 2014; Total exemption small company accounts made up to 30 June 2014; Registered office address changed from Holly House Christmas Lane Farnham Common Bucks SL2 3JF England to 32 Aldershot Road Fleet Hampshire GU51 3NN on 1 August 2014. The most likely internet sites of SHORWELL DEVELOPMENTS LIMITED are www.shorwelldevelopments.co.uk, and www.shorwell-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Ash Vale Rail Station is 4.9 miles; to Ash Rail Station is 5.6 miles; to Bentley (Hants) Rail Station is 6.7 miles; to Bagshot Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shorwell Developments Limited is a Private Limited Company. The company registration number is 01661305. Shorwell Developments Limited has been working since 01 September 1982. The present status of the company is Liquidation. The registered address of Shorwell Developments Limited is 32 Aldershot Road Fleet Hampshire Gu51 3nn. . COOMBES, Andrew John is a Director of the company. COOMBES, Sally-Anne is a Director of the company. Secretary COOMBES, Alexander has been resigned. Secretary COOMBES, Andrew John has been resigned. Secretary COOMBES, Sally-Anne has been resigned. Secretary HILLIER, Nancy Elizabeth has been resigned. Secretary PERROTT, Edward George has been resigned. Director COOMBES, Alexander has been resigned. Director COOMBES, Andrew John has been resigned. Director HILLIER, Nancy Elizabeth has been resigned. Director HILLIER, Robert Michael has been resigned. Director HILLIER, Steven James has been resigned. Director KEELEY, Peter has been resigned. Director WELLS, Jayne Elizabeth has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
COOMBES, Andrew John
Appointed Date: 23 November 2012
66 years old

Director
COOMBES, Sally-Anne
Appointed Date: 23 November 2012
67 years old

Resigned Directors

Secretary
COOMBES, Alexander
Resigned: 26 November 2012
Appointed Date: 18 June 2009

Secretary
COOMBES, Andrew John
Resigned: 18 June 2009
Appointed Date: 17 September 2001

Secretary
COOMBES, Sally-Anne
Resigned: 18 June 2009
Appointed Date: 10 June 2009

Secretary
HILLIER, Nancy Elizabeth
Resigned: 17 September 2001

Secretary
PERROTT, Edward George
Resigned: 14 September 2008
Appointed Date: 12 December 2002

Director
COOMBES, Alexander
Resigned: 26 November 2012
Appointed Date: 08 March 2010
99 years old

Director
COOMBES, Andrew John
Resigned: 08 March 2010
Appointed Date: 17 September 2001
66 years old

Director
HILLIER, Nancy Elizabeth
Resigned: 06 April 1995
91 years old

Director
HILLIER, Robert Michael
Resigned: 17 September 2001
63 years old

Director
HILLIER, Steven James
Resigned: 17 September 2001
68 years old

Director
KEELEY, Peter
Resigned: 13 November 2008
Appointed Date: 17 September 2001
76 years old

Director
WELLS, Jayne Elizabeth
Resigned: 17 September 2001
66 years old

SHORWELL DEVELOPMENTS LIMITED Events

04 Aug 2014
Total exemption small company accounts made up to 11 July 2014
04 Aug 2014
Total exemption small company accounts made up to 30 June 2014
01 Aug 2014
Registered office address changed from Holly House Christmas Lane Farnham Common Bucks SL2 3JF England to 32 Aldershot Road Fleet Hampshire GU51 3NN on 1 August 2014
31 Jul 2014
Declaration of solvency
31 Jul 2014
Appointment of a voluntary liquidator
...
... and 139 more events
01 Oct 1987
Particulars of mortgage/charge

05 May 1987
Full accounts made up to 31 December 1986

05 May 1987
Return made up to 18/03/87; full list of members

23 May 1986
Registered office changed on 23/05/86 from: 23/25 high street burnham slough berkshire SL1 7JE

01 Sep 1982
Incorporation

SHORWELL DEVELOPMENTS LIMITED Charges

18 June 2009
First debenture
Delivered: 24 June 2009
Status: Satisfied on 15 October 2011
Persons entitled: Andrew J Coombes & Sally a Coombes as Trustees of the Alexander Coombes Limited Executive Pension Scheme
Description: First floating charge all the undertaking property assets…
18 June 2009
Second debenture
Delivered: 24 June 2009
Status: Satisfied on 15 October 2011
Persons entitled: Alexander Coombes and Joyce Helen Coombes
Description: Second floating charge all the undertaking property rights…
18 June 2009
Second legal charge
Delivered: 24 June 2009
Status: Satisfied on 15 October 2011
Persons entitled: Alexander Coombes and Joyce Helen Coombes
Description: F/H prior court didcot oxfordshire t/no:ON181648.
18 June 2009
First legal charge
Delivered: 24 June 2009
Status: Satisfied on 15 October 2011
Persons entitled: Andrew J Coombes & Sally a Coombes as Trustees of the Alexander Coombes Limited Executive Pension Scheme
Description: F/H prior court didcot oxfordshire t/no:ON181648.
18 January 2008
Legal charge
Delivered: 22 January 2008
Status: Satisfied on 15 October 2011
Persons entitled: Barclays Bank PLC
Description: F/H 1 manor crescent, didcot, oxfordshire.
18 January 2008
Debenture
Delivered: 26 January 2008
Status: Satisfied on 15 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2004
Legal charge
Delivered: 1 April 2004
Status: Satisfied on 15 October 2011
Persons entitled: Barclays Bank PLC
Description: F/H property little glen and station house padworth…
22 March 1994
Legal mortgage
Delivered: 28 March 1994
Status: Satisfied on 17 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land off poyle lane burnham bucks. T/n's…
8 July 1992
Legal charge
Delivered: 16 July 1992
Status: Satisfied on 17 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at 1 & 2 lower britwell road slough…
5 June 1990
Legal charge
Delivered: 8 June 1990
Status: Satisfied on 17 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/H proprty k/a 44 upper road denham bucks t/no: bm 104203…
19 May 1989
Legal charge
Delivered: 20 May 1989
Status: Satisfied on 17 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 55 & 57 huntercombe lane north burnham…
31 March 1989
Legal charge
Delivered: 3 April 1989
Status: Satisfied on 17 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a two parcels of land forming part of 53…
28 February 1989
Legal charge
Delivered: 1 March 1989
Status: Satisfied on 17 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 59 huntercombe lane north burnham slough…
24 November 1988
Mortgage
Delivered: 25 November 1988
Status: Satisfied on 17 July 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property & premises k/a 87 stanhope road burnham bucks…
23 August 1988
Legal charge
Delivered: 24 August 1988
Status: Satisfied on 17 July 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 89 stanhope road burnham slough…
16 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 17 July 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a copperfield house stoke court drive stoke…
3 February 1986
Legal charge
Delivered: 10 February 1986
Status: Satisfied on 17 July 1990
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining copperfield house and cyrene, stoke…
28 January 1986
Legal charge
Delivered: 31 January 1986
Status: Satisfied on 17 July 1990
Persons entitled: Lloyds Bank PLC
Description: F/Hold property cyrene stoke court drive, stoke poges…
28 March 1983
Legal charge
Delivered: 31 March 1983
Status: Satisfied on 17 July 1990
Persons entitled: Lloyds Bank PLC
Description: F/Hold plots, and 2 orchard road, seer green, bucks.