Company NameShand Air Cargo Limited
Company StatusDissolved
Company Number00639139
CategoryPrivate Limited Company
Incorporation Date8 October 1959(64 years, 7 months ago)
Dissolution Date9 January 2014 (10 years, 3 months ago)
Previous NameShand News & Press Service Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMrs Linda Hazel Clare
NationalityBritish
StatusClosed
Appointed04 June 2001(41 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 09 January 2014)
RoleCompany Director
Correspondence Address22 Danesbury Road
Feltham
Middlesex
TW13 5BH
Director NameMrs Linda Hazel Clare
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2003(44 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 09 January 2014)
RoleFinance
Correspondence Address22 Danesbury Road
Feltham
Middlesex
TW13 5BH
Director NameMr Christopher John Mellors
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(45 years, 2 months after company formation)
Appointment Duration9 years (closed 09 January 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRiverside House
Milford
Bakewell
Derbyshire
DE45 1DX
Director NameMr Paul Anthony Fowler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(45 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 09 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Squires Bridge Road
Shepperton
Middlesex
TW17 0LB
Director NamePeter Edward Hill
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(32 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2003)
RoleFreight And Cargo Agent
Correspondence Address62 Watchet Lane
Holmer Green
High Wycombe
Buckinghamshire
HP15 6UG
Director NameMr Peter Josef Richards
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(32 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1995)
RoleChartered Accountant
Correspondence AddressHome Cottage Newnham Green
Newnham
Hook
Hampshire
RG27 9AH
Director NameCynthia Mary Shand
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(32 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 December 2004)
RoleHousewife
Correspondence Address10 Manor Court
Slough
SL1 5NE
Director NameJohn Malcolm Thomas
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(32 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 April 2003)
RoleFreight And Cargo Agent
Correspondence Address57 Wethered Park
Marlow
Buckinghamshire
SL7 2BJ
Secretary NameMr Peter Josef Richards
NationalityBritish
StatusResigned
Appointed14 March 1992(32 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressBarn Cottage
The Bury, Odiham
Hook
Hampshire
RG29 1LY
Director NamePeter Ian Thomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(35 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2002)
RoleSales And Marketing
Correspondence AddressOlivers Farm
Lindford Road Lindford
Bordon
Hampshire
GU35 0NY
Director NameJames Robert Thomas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(42 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 2004)
RoleBusiness Advisor
Correspondence Address1 Railway Cottages
Shepherds Bush
London
W6 7RJ
Director NameTom Daniel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(44 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 December 2004)
RoleSales And Operations
Correspondence Address4 Vermont Woods
Finchampstead
Berkshire
RG40 4PF

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at 1Delivered On Time Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,911,810
Gross Profit£226,841
Net Worth-£1,082,974
Cash£87,887
Current Liabilities£751,748

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2014Final Gazette dissolved following liquidation (1 page)
9 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2014Final Gazette dissolved following liquidation (1 page)
9 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2013Liquidators' statement of receipts and payments to 5 August 2013 (5 pages)
14 August 2013Liquidators' statement of receipts and payments to 5 August 2013 (5 pages)
14 August 2013Liquidators statement of receipts and payments to 5 August 2013 (5 pages)
14 August 2013Liquidators statement of receipts and payments to 5 August 2013 (5 pages)
28 February 2013Liquidators statement of receipts and payments to 5 February 2013 (5 pages)
28 February 2013Liquidators statement of receipts and payments to 5 February 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 5 February 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 5 February 2013 (5 pages)
31 August 2012Liquidators' statement of receipts and payments to 5 August 2012 (5 pages)
31 August 2012Liquidators' statement of receipts and payments to 5 August 2012 (5 pages)
31 August 2012Liquidators statement of receipts and payments to 5 August 2012 (5 pages)
31 August 2012Liquidators statement of receipts and payments to 5 August 2012 (5 pages)
16 February 2012Liquidators' statement of receipts and payments to 5 February 2012 (5 pages)
16 February 2012Liquidators' statement of receipts and payments to 5 February 2012 (5 pages)
16 February 2012Liquidators statement of receipts and payments to 5 February 2012 (5 pages)
16 February 2012Liquidators statement of receipts and payments to 5 February 2012 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
7 March 2011Liquidators statement of receipts and payments to 5 February 2011 (5 pages)
7 March 2011Liquidators statement of receipts and payments to 5 February 2011 (5 pages)
7 March 2011Liquidators' statement of receipts and payments to 5 February 2011 (5 pages)
7 March 2011Liquidators' statement of receipts and payments to 5 February 2011 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 5 August 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 5 August 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
18 August 2009Statement of affairs with form 4.19 (9 pages)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-06
(1 page)
18 August 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Statement of affairs with form 4.19 (9 pages)
22 July 2009Registered office changed on 22/07/2009 from unit 4 mercury centre central way feltham middlesex TW14 0RN (1 page)
22 July 2009Registered office changed on 22/07/2009 from unit 4 mercury centre central way feltham middlesex TW14 0RN (1 page)
16 July 2009Full accounts made up to 31 December 2008 (14 pages)
16 July 2009Full accounts made up to 31 December 2008 (14 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
21 May 2008Full accounts made up to 31 December 2007 (15 pages)
21 May 2008Full accounts made up to 31 December 2007 (15 pages)
4 April 2008Return made up to 14/03/08; full list of members (4 pages)
4 April 2008Return made up to 14/03/08; full list of members (4 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
22 October 2007Full accounts made up to 31 December 2006 (15 pages)
22 October 2007Full accounts made up to 31 December 2006 (15 pages)
4 June 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
4 June 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
18 April 2007Return made up to 14/03/07; full list of members (7 pages)
18 April 2007Return made up to 14/03/07; full list of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 June 2006Auditor's resignation (1 page)
23 June 2006Auditor's resignation (1 page)
11 April 2006Return made up to 14/03/06; full list of members (7 pages)
11 April 2006Return made up to 14/03/06; full list of members (7 pages)
15 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
15 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
10 June 2005Return made up to 14/03/05; full list of members (8 pages)
10 June 2005Return made up to 14/03/05; full list of members (8 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
25 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
25 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
1 April 2004Return made up to 14/03/04; full list of members (9 pages)
1 April 2004Return made up to 14/03/04; full list of members (9 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
31 July 2003Accounts for a small company made up to 31 October 2002 (8 pages)
31 July 2003Accounts for a small company made up to 31 October 2002 (8 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
17 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2003Return made up to 14/03/03; full list of members (9 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
19 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
19 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
16 April 2002Director resigned (1 page)
16 April 2002Return made up to 14/03/02; full list of members (8 pages)
16 April 2002Return made up to 14/03/02; full list of members (8 pages)
16 April 2002Director resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
4 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
4 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
3 May 2001Return made up to 14/03/01; full list of members (9 pages)
3 May 2001Return made up to 14/03/01; full list of members (9 pages)
21 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
21 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
20 June 2000Return made up to 14/03/00; full list of members (9 pages)
20 June 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 December 1999Registered office changed on 30/12/99 from: room 82 agents building 521 cargo terminal heathrow airport hounslow middsex TW6 3LJ (1 page)
30 December 1999Registered office changed on 30/12/99 from: room 82 agents building 521 cargo terminal heathrow airport hounslow middsex TW6 3LJ (1 page)
19 May 1999Director's particulars changed (1 page)
19 May 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Return made up to 14/03/99; no change of members (4 pages)
12 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
12 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
28 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
28 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
19 May 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1998Return made up to 14/03/98; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
21 May 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 1997Return made up to 14/03/97; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 October 1995 (9 pages)
8 May 1996Accounts for a small company made up to 31 October 1995 (9 pages)
29 March 1996Return made up to 14/03/96; no change of members (6 pages)
29 March 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
11 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
11 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
20 March 1995Return made up to 14/03/95; no change of members (6 pages)
20 March 1995Return made up to 14/03/95; no change of members (6 pages)
4 August 1986Company name changed shand news & press service limit ed\certificate issued on 04/08/86 (2 pages)
4 August 1986Company name changed shand news & press service limit ed\certificate issued on 04/08/86 (2 pages)
8 October 1959Incorporation (15 pages)
8 October 1959Incorporation (15 pages)