SHOON (TRADING) LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 3DG

Company number 08050525
Status Voluntary Arrangement
Incorporation Date 30 April 2012
Company Type Private Limited Company
Address MENDIP COURT, BATH ROAD, WELLS, SOMERSET, ENGLAND, BA5 3DG
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 30 January 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 90,000 ; Registration of charge 080505250005, created on 14 June 2016. The most likely internet sites of SHOON (TRADING) LIMITED are www.shoontrading.co.uk, and www.shoon-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Shoon Trading Limited is a Private Limited Company. The company registration number is 08050525. Shoon Trading Limited has been working since 30 April 2012. The present status of the company is Voluntary Arrangement. The registered address of Shoon Trading Limited is Mendip Court Bath Road Wells Somerset England Ba5 3dg. . PINNOCK, Mark Anthony is a Secretary of the company. PINNOCK, Mark Anthony is a Director of the company. Secretary CHINNERY, Nicholas John has been resigned. Secretary SHAKESPEARES LEGAL SECRETARIES LIMITED has been resigned. Director BARTLE, Kenneth has been resigned. Director CARROLL, John has been resigned. Director CARROLL, John has been resigned. Director CHINNERY, Nicholas John has been resigned. Director COGLAN, Jill has been resigned. Director COWAN, Graham Michael has been resigned. Director GEORGE, Gavin Michael has been resigned. Director GUFFOGG, Milton Ivan has been resigned. Director PHILLIPS, Peter John has been resigned. Director SANDERS, Stephen John has been resigned. Director SIMONS, Carolyn has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
PINNOCK, Mark Anthony
Appointed Date: 17 February 2015

Director
PINNOCK, Mark Anthony
Appointed Date: 17 February 2015
65 years old

Resigned Directors

Secretary
CHINNERY, Nicholas John
Resigned: 30 January 2014
Appointed Date: 30 April 2012

Secretary
SHAKESPEARES LEGAL SECRETARIES LIMITED
Resigned: 17 February 2015
Appointed Date: 30 January 2014

Director
BARTLE, Kenneth
Resigned: 17 February 2015
Appointed Date: 21 January 2014
95 years old

Director
CARROLL, John
Resigned: 17 February 2015
Appointed Date: 11 May 2012
57 years old

Director
CARROLL, John
Resigned: 04 May 2012
Appointed Date: 30 April 2012
57 years old

Director
CHINNERY, Nicholas John
Resigned: 30 January 2014
Appointed Date: 30 April 2012
51 years old

Director
COGLAN, Jill
Resigned: 04 May 2012
Appointed Date: 30 April 2012
57 years old

Director
COWAN, Graham Michael
Resigned: 30 April 2012
Appointed Date: 30 April 2012
82 years old

Director
GEORGE, Gavin Michael
Resigned: 21 January 2014
Appointed Date: 30 April 2012
61 years old

Director
GUFFOGG, Milton Ivan
Resigned: 21 January 2014
Appointed Date: 30 April 2012
69 years old

Director
PHILLIPS, Peter John
Resigned: 09 February 2015
Appointed Date: 21 January 2014
75 years old

Director
SANDERS, Stephen John
Resigned: 17 February 2015
Appointed Date: 30 April 2012
63 years old

Director
SIMONS, Carolyn
Resigned: 21 January 2014
Appointed Date: 30 April 2012
73 years old

SHOON (TRADING) LIMITED Events

06 Feb 2017
Full accounts made up to 30 January 2016
23 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 90,000

23 Jun 2016
Registration of charge 080505250005, created on 14 June 2016
13 Jun 2016
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 90,000

13 Jun 2016
Register inspection address has been changed from Third Floor Two Colton Square Leicester LE1 1QH England to Mendip Court Bath Road Wells Somerset BA5 3DG
...
... and 50 more events
04 May 2012
Appointment of Mr Stephen John Sanders as a director
04 May 2012
Appointment of Mr Milton Ivan Guffogg as a director
03 May 2012
Appointment of Ms Jill Coglan as a director
02 May 2012
Termination of appointment of Graham Cowan as a director
30 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SHOON (TRADING) LIMITED Charges

14 June 2016
Charge code 0805 0525 0005
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Tnui Asset Finance Limited
Description: Contains fixed charge…
23 March 2015
Charge code 0805 0525 0004
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Tnui Asset Finance Limited
Description: 1. security. 1.1 fixed charges. As security for the payment…
21 January 2014
Charge code 0805 0525 0003
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Peter John Phillips
Description: Notification of addition to or amendment of charge…
22 August 2013
Charge code 0805 0525 0002
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Ga Europe Investments 600 Limited
Description: Notification of addition to or amendment of charge…
4 May 2012
Debenture
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Ga Europe Investments 600 Limited
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

SHOOMISH IT LIMITED SHOOMOTO LIMITED SHOON LIMITED SHOON MEDIA LIMITED SHOONIQUE LIMITED SHOONYE LTD SHOOOTIN LTD