SHUCKBURGH ARMS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG
Company number 05480316
Status Liquidation
Incorporation Date 14 June 2005
Company Type Private Limited Company
Address THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 1 ; Appointment of receiver or manager; Appointment of receiver or manager. The most likely internet sites of SHUCKBURGH ARMS LIMITED are www.shuckburgharms.co.uk, and www.shuckburgh-arms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Shuckburgh Arms Limited is a Private Limited Company. The company registration number is 05480316. Shuckburgh Arms Limited has been working since 14 June 2005. The present status of the company is Liquidation. The registered address of Shuckburgh Arms Limited is The Shard 32 London Bridge Street London Se1 9sg. . GARBE, Christopher Bernard is a Director of the company. Secretary KUBICKI, Thomas Johannes has been resigned. Secretary MARTENS, Edward Thomas has been resigned. Secretary PATEL, Neemishia has been resigned. Secretary YOUNG, Michael Anthony has been resigned. Secretary YOUNG, Michael Anthony has been resigned. Director ALLEN, James Ryder Nash has been resigned. Director MARTENS, Edward Thomas has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GARBE, Christopher Bernard
Appointed Date: 06 March 2007
47 years old

Resigned Directors

Secretary
KUBICKI, Thomas Johannes
Resigned: 01 April 2007
Appointed Date: 06 March 2007

Secretary
MARTENS, Edward Thomas
Resigned: 06 March 2007
Appointed Date: 14 June 2005

Secretary
PATEL, Neemishia
Resigned: 18 March 2008
Appointed Date: 10 March 2008

Secretary
YOUNG, Michael Anthony
Resigned: 31 May 2012
Appointed Date: 18 March 2008

Secretary
YOUNG, Michael Anthony
Resigned: 10 March 2008
Appointed Date: 01 April 2007

Director
ALLEN, James Ryder Nash
Resigned: 06 March 2007
Appointed Date: 14 June 2005
68 years old

Director
MARTENS, Edward Thomas
Resigned: 06 March 2007
Appointed Date: 04 October 2005
51 years old

SHUCKBURGH ARMS LIMITED Events

18 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1

01 Oct 2015
Appointment of receiver or manager
01 Oct 2015
Appointment of receiver or manager
22 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
23 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1

...
... and 48 more events
27 Sep 2005
Accounting reference date shortened from 30/06/06 to 31/12/05
27 Sep 2005
Registered office changed on 27/09/05 from: 83 wimpole street london W1G 9RQ
17 Sep 2005
Particulars of mortgage/charge
17 Sep 2005
Particulars of mortgage/charge
14 Jun 2005
Incorporation

SHUCKBURGH ARMS LIMITED Charges

21 August 2009
Legal mortgage
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a plot 1 hanover house, 40 chapel street…
10 August 2009
Legal mortgage
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a plot 2 gallon house, 1 burnett street…
1 April 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied on 29 October 2014
Persons entitled: Kaupthing Singer and Friedlander Limited
Description: 45 denyer street, london including all buildings and…
3 May 2007
Legal charge
Delivered: 8 May 2007
Status: Satisfied on 8 December 2014
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Land and premises k/a part ground floor 47 denyer road…
13 December 2006
Legal charge
Delivered: 15 December 2006
Status: Satisfied on 8 December 2014
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Land and premises situate and k/a the apartment shuckburgh…
15 September 2005
Legal charge
Delivered: 17 September 2005
Status: Satisfied on 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Airspace above 47 denyer street london. By way of fixed…
15 September 2005
Legal charge
Delivered: 17 September 2005
Status: Satisfied on 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: First and second floors 47 denyer street london t/no…