Company number 01589682
Status Active
Incorporation Date 6 October 1981
Company Type Private Limited Company
Address 8 VICTORIA PARADE, NEW BRIGHTON, WALLASEY, MERSEYSIDE, ENGLAND, CH45 2PH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 88 Woolton Road Wavertree Liverpool L15 6th to 8 Victoria Parade New Brighton Wallasey Merseyside CH45 2PH on 30 August 2016. The most likely internet sites of SHIEL PROPERTIES LIMITED are www.shielproperties.co.uk, and www.shiel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Edge Hill Rail Station is 4.5 miles; to Brunswick Rail Station is 4.6 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shiel Properties Limited is a Private Limited Company.
The company registration number is 01589682. Shiel Properties Limited has been working since 06 October 1981.
The present status of the company is Active. The registered address of Shiel Properties Limited is 8 Victoria Parade New Brighton Wallasey Merseyside England Ch45 2ph. . ASHTON, Paul is a Secretary of the company. ASHTON, John Enoch is a Director of the company. ASHTON, Paul is a Director of the company. ASHTON, Stephen John is a Director of the company. Secretary ASHTON, Stephen John has been resigned. Secretary MCGLYNN, John, Company Secretary has been resigned. Director ASHTON, Beryl has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Enoch Ashton
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SHIEL PROPERTIES LIMITED Events
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Registered office address changed from 88 Woolton Road Wavertree Liverpool L15 6th to 8 Victoria Parade New Brighton Wallasey Merseyside CH45 2PH on 30 August 2016
01 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 94 more events
17 Sep 1987
Particulars of mortgage/charge
19 Aug 1987
Accounts for a small company made up to 31 March 1987
19 Aug 1987
Return made up to 30/06/87; full list of members
29 Jul 1986
Accounts for a small company made up to 31 March 1986
29 Jul 1986
Return made up to 30/06/86; full list of members
16 October 1995
Legal charge
Delivered: 20 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 66 ling street liverpool and goodwill of…
16 October 1995
Legal charge
Delivered: 20 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a 27 manton road liverpool and…
13 October 1995
Debenture
Delivered: 28 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1989
Legal charge
Delivered: 30 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land & buildings k/a 67 sheil road tuebrook…
11 July 1989
Legal charge
Delivered: 17 July 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land together with the buildings erected…
28 October 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied
on 6 February 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land & buildings k/as 67 sheil road tuebrook…
19 October 1988
Legal charge
Delivered: 25 October 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land & buildings k/as 2 huntly road liverpool…
13 September 1988
Legal charge
Delivered: 19 September 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & building k/a 57 hampstead road liverpool…
8 September 1988
Legal charge
Delivered: 14 September 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and buildings k/a 34 romer road liverpool…
16 September 1987
Legal charge
Delivered: 21 September 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 47 sheil rd liverpool merseyside…
11 September 1987
Legal charge
Delivered: 17 September 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 45 sheil road liverpool…
24 June 1986
Legal charge
Delivered: 2 July 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings erected thereon and k/a 8 romer rd…
21 May 1986
Legal charge
Delivered: 2 June 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the dwellinghouse erected thereon…
12 March 1982
Legal charge
Delivered: 17 March 1982
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land k/a 78 sheil road, liverpool, merseyside.…