Company NameShop-Equip Limited
Company StatusDissolved
Company Number02372059
CategoryPrivate Limited Company
Incorporation Date14 April 1989(35 years ago)
Dissolution Date4 July 2022 (1 year, 9 months ago)
Previous NameKT 528 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJonathan Thomas Hall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(13 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 04 July 2022)
RoleManaging Director
Correspondence AddressShaw Cross Court Shaw Cross Business Park
Dewsbury
West Yorkshire
WF12 7RF
Director NameMr Lee James Noble
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(15 years, 2 months after company formation)
Appointment Duration18 years (closed 04 July 2022)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressPark View North Street
Langwith
Mansfield
Nottinghamshire
NG20 9BN
Director NameAdrian Michael Rickersey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(15 years, 2 months after company formation)
Appointment Duration18 years (closed 04 July 2022)
RoleManufacturing
Correspondence Address22 Radnor Place
Mansfield
Nottinghamshire
NG19 7RN
Secretary NameJonathan Thomas Hall
NationalityBritish
StatusClosed
Appointed29 September 2005(16 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 04 July 2022)
RoleCompany Director
Correspondence AddressThe Lodge
North Sweeming Court
Sherburn In Elmet
LS25 6NY
Director NameMrs Paula Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(25 years, 12 months after company formation)
Appointment Duration7 years, 3 months (closed 04 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Cross Court Shaw Cross Business Park
Dewsbury
West Yorkshire
WF12 7RF
Director NameMr Graham Trevor Watkins
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 February 2003)
RoleSales
Correspondence Address26 Water Meadows
Worksop
Nottinghamshire
S80 3DF
Director NameMrs Patricia Catherine Watkins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 February 2003)
RoleBook Keeper
Correspondence Address26 Water Meadows
Worksop
Nottinghamshire
S80 3DF
Secretary NameMrs Patricia Catherine Watkins
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address26 Water Meadows
Worksop
Nottinghamshire
S80 3DF
Director NameDavid Roger Bentley
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2005)
RoleAdministration Director
Correspondence Address3 Pine Tree Lane
Hillam
Leeds
West Yorkshire
LS25 5HY
Director NameMr Paul Bernard Jowett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(13 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 30 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Cross Court Shaw Cross Business Park
Dewsbury
West Yorkshire
WF12 7RF
Secretary NameDavid Roger Bentley
NationalityBritish
StatusResigned
Appointed03 February 2003(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2005)
RoleAdministration Director
Correspondence Address3 Pine Tree Lane
Hillam
Leeds
West Yorkshire
LS25 5HY

Contact

Websitewww.shop-equip.com/
Email address[email protected]
Telephone0845 4001044
Telephone regionUnknown

Location

Registered AddressC/O Interpath Ltd
4th Floor Tailors Corner Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

5k at £1Mostyn LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,074,664
Cash£48,384
Current Liabilities£570,715

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

3 February 2003Delivered on: 8 February 2003
Satisfied on: 2 April 2005
Persons entitled: Graham Trevor Watkins and Patricia Catherine Watkins

Classification: Second legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: F/Hold property known as units 1-6 poulter business park,park view,langwith,bolsover,derbyshire; t/no dy 284029; f/hold land with buildings lying to the west side of park view,whaley thorns,bolsover,derbyshire; t/no dy 333236; all buildings and fixtures thereon.
Fully Satisfied
23 August 2000Delivered on: 7 September 2000
Satisfied on: 5 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as park view whaley thorns north derbyshire; DY314524. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 June 1997Delivered on: 1 July 1997
Satisfied on: 5 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 0.23 hectares land and buildings including units 1-6 poulter business park park view north street whaley thorns langwith bolsover derbyshire t/n DY284029. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 October 1989Delivered on: 16 October 1989
Satisfied on: 5 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 February 2003Delivered on: 5 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 February 2020Appointment of a voluntary liquidator (3 pages)
12 February 2020Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
12 February 2020Administrator's progress report (26 pages)
30 December 2019Administrator's progress report (27 pages)
7 November 2019Notice of extension of period of Administration (3 pages)
30 July 2019Administrator's progress report (33 pages)
28 February 2019Result of meeting of creditors (5 pages)
9 February 2019Statement of affairs with form AM02SOA (18 pages)
7 February 2019Statement of administrator's proposal (50 pages)
31 December 2018Appointment of an administrator (3 pages)
17 December 2018Registered office address changed from Park View North Street Langwith Mansfield Nottinghamshire NG20 9BN to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 17 December 2018 (2 pages)
12 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
24 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
20 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
12 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
24 February 2016Director's details changed for Jonathan Thomas Hall on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Jonathan Thomas Hall on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Jonathan Thomas Hall on 22 February 2016 (2 pages)
24 February 2016Director's details changed for Jonathan Thomas Hall on 22 February 2016 (2 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,000
(7 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,000
(7 pages)
13 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 April 2015Appointment of Mrs Paula Hall as a director on 6 April 2015 (2 pages)
27 April 2015Appointment of Mrs Paula Hall as a director on 6 April 2015 (2 pages)
27 April 2015Appointment of Mrs Paula Hall as a director on 6 April 2015 (2 pages)
18 February 2015Termination of appointment of Paul Bernard Jowett as a director on 30 January 2015 (2 pages)
18 February 2015Termination of appointment of Paul Bernard Jowett as a director on 30 January 2015 (2 pages)
19 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5,000
(7 pages)
19 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5,000
(7 pages)
19 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5,000
(7 pages)
9 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
9 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,000
(7 pages)
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,000
(7 pages)
15 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,000
(7 pages)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page)
25 April 2013Accounts for a small company made up to 31 December 2012 (11 pages)
25 April 2013Accounts for a small company made up to 31 December 2012 (11 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (8 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (8 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (8 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
13 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
13 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 26/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 April 2010Statement of company's objects (2 pages)
19 April 2010Statement of company's objects (2 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 26/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 March 2010Director's details changed for Lee James Noble on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Lee James Noble on 1 February 2010 (2 pages)
15 March 2010Director's details changed (2 pages)
15 March 2010Director's details changed for Lee James Noble on 1 February 2010 (2 pages)
15 March 2010Director's details changed (2 pages)
24 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
20 November 2009Secretary's details changed (1 page)
20 November 2009Director's details changed for Jonathan Thomas Hall on 19 November 2009 (2 pages)
20 November 2009Secretary's details changed for {officer_name} (1 page)
20 November 2009Secretary's details changed (1 page)
20 November 2009Director's details changed for Jonathan Thomas Hall on 19 November 2009 (2 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for Mr Paul Bernard Jowett on 19 November 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Director's details changed for Mr Paul Bernard Jowett on 19 November 2009 (2 pages)
20 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
20 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
29 December 2008Return made up to 06/11/08; no change of members (6 pages)
29 December 2008Return made up to 06/11/08; no change of members (6 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (10 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (10 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
8 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
8 August 2005Return made up to 25/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2005Return made up to 25/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2005Accounts for a small company made up to 31 December 2004 (9 pages)
4 August 2005Accounts for a small company made up to 31 December 2004 (9 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 October 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 July 2004Accounts for a medium company made up to 31 December 2003 (24 pages)
27 July 2004Accounts for a medium company made up to 31 December 2003 (24 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
21 May 2004Auditor's resignation (1 page)
21 May 2004Auditor's resignation (1 page)
5 September 2003Return made up to 25/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2003Return made up to 25/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Declaration of assistance for shares acquisition (6 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned;director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Auditor's resignation (1 page)
10 February 2003Secretary resigned;director resigned (1 page)
10 February 2003Auditor's resignation (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Declaration of assistance for shares acquisition (6 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
13 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 July 2002Return made up to 25/07/02; full list of members (8 pages)
30 July 2002Return made up to 25/07/02; full list of members (8 pages)
10 January 2002Full accounts made up to 30 September 2001 (13 pages)
10 January 2002Full accounts made up to 30 September 2001 (13 pages)
20 July 2001Return made up to 25/07/01; full list of members (6 pages)
20 July 2001Return made up to 25/07/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
21 July 2000Return made up to 25/07/00; full list of members (6 pages)
21 July 2000Return made up to 25/07/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: kings hall sheffield road creswell worksop notts. S80 4HW (1 page)
27 June 2000Registered office changed on 27/06/00 from: kings hall sheffield road creswell worksop notts. S80 4HW (1 page)
17 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
17 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
23 July 1999Return made up to 25/07/99; no change of members (4 pages)
23 July 1999Return made up to 25/07/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
22 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
17 July 1998Return made up to 25/07/98; full list of members (6 pages)
17 July 1998Return made up to 25/07/98; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
11 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
22 July 1997Return made up to 25/07/97; full list of members (6 pages)
22 July 1997Return made up to 25/07/97; full list of members (6 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
7 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 July 1996Return made up to 25/07/96; no change of members (4 pages)
18 July 1996Return made up to 25/07/96; no change of members (4 pages)
30 April 1996Amended accounts made up to 30 September 1995 (8 pages)
30 April 1996Amended accounts made up to 30 September 1995 (8 pages)
23 January 1996Accounts for a small company made up to 30 September 1995 (9 pages)
23 January 1996Accounts for a small company made up to 30 September 1995 (9 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
8 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
8 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
14 April 1989Incorporation (15 pages)
14 April 1989Incorporation (15 pages)