Company NameR. Shepherd Limited
Company StatusDissolved
Company Number02701157
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)
Previous NamesHeathscope Contractors Limited and R. Shepherd (Construction) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kenneth Percy Lawrenson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1993(1 year after company formation)
Appointment Duration17 years, 6 months (closed 28 September 2010)
RoleDirector / Builder & Civil Con
Correspondence Address2 Rogerthorpe Cottages
Thorpe Audlin
Pontefract
West Yorkshire
WF9 1AB
Director NameMr Raymond Shepherd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1993(1 year after company formation)
Appointment Duration17 years, 6 months (closed 28 September 2010)
RoleManaging Director / Civil Engi
Correspondence AddressThe Beeches, Meadowbank
Belton
Doncaster
DN9 1NW
Secretary NameMrs Glenis Shepherd
NationalityBritish
StatusClosed
Appointed27 March 1993(1 year after company formation)
Appointment Duration17 years, 6 months (closed 28 September 2010)
RoleCompany Director
Correspondence AddressThe Beeches, Meadowbank
Belton
Doncaster
DN9 1NW
Director NameTerence Michael Watson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Trees
Darby Road
Burton Upon Stather
South Humberside
DN15 9DZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£84,974
Current Liabilities£1,370,655

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 September 2010Final Gazette dissolved following liquidation (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2010Return of final meeting in a creditors' voluntary winding up (7 pages)
28 June 2010Return of final meeting in a creditors' voluntary winding up (7 pages)
12 March 2010INSOLVENCY:sos cert release of liquidator (1 page)
12 March 2010Insolvency:sos cert release of liquidator (1 page)
25 February 2010Liquidators' statement of receipts and payments to 2 February 2010 (5 pages)
25 February 2010Liquidators statement of receipts and payments to 2 February 2010 (5 pages)
25 February 2010Liquidators statement of receipts and payments to 2 February 2010 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 2 August 2009 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 2 August 2009 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 2 August 2009 (5 pages)
20 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 2009Appointment of a voluntary liquidator (1 page)
1 December 2009Appointment of a voluntary liquidator (1 page)
6 March 2009Liquidators statement of receipts and payments to 2 February 2009 (7 pages)
6 March 2009Liquidators' statement of receipts and payments to 2 February 2009 (7 pages)
6 March 2009Liquidators statement of receipts and payments to 2 February 2009 (7 pages)
18 November 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
18 November 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
18 November 2008Liquidators' statement of receipts and payments to 2 August 2008 (5 pages)
19 March 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
19 March 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
19 March 2008Liquidators' statement of receipts and payments to 2 August 2008 (5 pages)
14 September 2007Liquidators statement of receipts and payments (5 pages)
14 September 2007Liquidators' statement of receipts and payments (5 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Liquidators' statement of receipts and payments (5 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
22 August 2006Liquidators' statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators' statement of receipts and payments (5 pages)
13 September 2005Liquidators' statement of receipts and payments (5 pages)
13 September 2005Liquidators statement of receipts and payments (5 pages)
10 February 2005Liquidators' statement of receipts and payments (5 pages)
10 February 2005Liquidators statement of receipts and payments (5 pages)
27 August 2004Liquidators statement of receipts and payments (5 pages)
27 August 2004Liquidators' statement of receipts and payments (5 pages)
27 July 2004Notice of ceasing to act as a voluntary liquidator (1 page)
27 July 2004Appointment of a voluntary liquidator (1 page)
27 July 2004Notice of ceasing to act as a voluntary liquidator (1 page)
27 July 2004Crt. Order -change of liquidator (7 pages)
27 July 2004Appointment of a voluntary liquidator (1 page)
27 July 2004Crt. Order -change of liquidator (7 pages)
18 February 2004Liquidators' statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
5 September 2003Liquidators' statement of receipts and payments (5 pages)
5 September 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Liquidators' statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators' statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Liquidators' statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators' statement of receipts and payments (5 pages)
26 February 2001Liquidators' statement of receipts and payments (6 pages)
26 February 2001Liquidators statement of receipts and payments (6 pages)
21 February 2000Notice of Constitution of Liquidation Committee (2 pages)
21 February 2000Notice of Constitution of Liquidation Committee (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
15 February 2000Registered office changed on 15/02/00 from: 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
11 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2000Appointment of a voluntary liquidator (1 page)
11 February 2000Appointment of a voluntary liquidator (1 page)
11 February 2000Statement of affairs (49 pages)
11 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2000Statement of affairs (49 pages)
14 April 1999Return made up to 27/03/99; no change of members (6 pages)
14 April 1999Return made up to 27/03/99; no change of members (6 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 August 1998Registered office changed on 06/08/98 from: 33/35 thorne road doncaster south yorkshire DN1 2HD (1 page)
6 August 1998Registered office changed on 06/08/98 from: 33/35 thorne road doncaster south yorkshire DN1 2HD (1 page)
14 April 1998Return made up to 27/03/98; full list of members (6 pages)
14 April 1998Return made up to 27/03/98; full list of members (6 pages)
23 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
9 April 1997Return made up to 27/03/97; no change of members (4 pages)
9 April 1997Return made up to 27/03/97; no change of members (4 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 April 1996Return made up to 27/03/96; no change of members (4 pages)
11 April 1996Return made up to 27/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1996Declaration of satisfaction of mortgage/charge (1 page)
6 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 January 1996Particulars of mortgage/charge (9 pages)
29 January 1996Particulars of mortgage/charge (9 pages)
18 July 1995Company name changed R. shepherd (construction) limit ed\certificate issued on 19/07/95 (4 pages)
18 July 1995Company name changed R. shepherd (construction) limit ed\certificate issued on 19/07/95 (2 pages)
30 March 1995Return made up to 27/03/95; full list of members (6 pages)
30 March 1995Return made up to 27/03/95; full list of members (6 pages)
24 March 1995Ad 06/01/95--------- £ si 5@1=5 £ ic 30000/30005 (2 pages)
24 March 1995Ad 06/01/95--------- £ si 5@1=5 £ ic 30000/30005 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)