Company number 04367870
Status Liquidation
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address BCR, RURAL ENTERPRISE CENTRE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SY1 3FE
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43390 - Other building completion and finishing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 6 Knights Park Hussey Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TE to C/O Bcr Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury SY1 3FE on 14 September 2016. The most likely internet sites of SHADING BY DESIGN LIMITED are www.shadingbydesign.co.uk, and www.shading-by-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Shading by Design Limited is a Private Limited Company.
The company registration number is 04367870. Shading by Design Limited has been working since 06 February 2002.
The present status of the company is Liquidation. The registered address of Shading by Design Limited is Bcr Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Sy1 3fe. . REYNOLDS, Stuart James is a Secretary of the company. REYNOLDS, Anthony Edward James, Dr is a Director of the company. REYNOLDS, Helen is a Director of the company. Secretary JONES, Graham Roy has been resigned. Secretary REYNOLDS, Anthony Edward James, Dr has been resigned. Secretary WILLIAMS, Martin Christopher has been resigned. Secretary HT CORPORATE SERVICES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KIRK, Bernard Noel has been resigned. Director REYNOLDS, Anthony Edward James, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other construction installation".
Current Directors
Resigned Directors
Secretary
HT CORPORATE SERVICES LTD
Resigned: 22 March 2004
Appointed Date: 10 February 2004
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002
Director
KIRK, Bernard Noel
Resigned: 31 October 2006
Appointed Date: 06 February 2002
77 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002
SHADING BY DESIGN LIMITED Events
20 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
20 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
14 Sep 2016
Registered office address changed from 6 Knights Park Hussey Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TE to C/O Bcr Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury SY1 3FE on 14 September 2016
12 Sep 2016
Statement of affairs with form 4.19
12 Sep 2016
Appointment of a voluntary liquidator
...
... and 66 more events
12 Feb 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
12 Feb 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
06 Feb 2002
Director resigned
06 Feb 2002
Secretary resigned
06 Feb 2002
Incorporation
3 August 2011
Debenture
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Debenture
Delivered: 23 July 2009
Status: Satisfied
on 25 October 2012
Persons entitled: Black Country Reinvestment Society Limited
Description: Present and future undertaking and all property and assets…
22 February 2007
Debenture
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Liquidity Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
6 April 2006
All assets debenture
Delivered: 12 April 2006
Status: Satisfied
on 4 December 2009
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 November 2002
Debenture
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…