Company Name03972676 Limited
Company StatusActive
Company Number03972676
CategoryPrivate Limited Company
Incorporation Date10 April 2000(23 years, 11 months ago)
Previous Name3165th Single Member Shelf Trading Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn O Loughlin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed18 September 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressKiltennel
Gorey
Wexford
Irish
Director NameDavid Swords
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed18 September 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleManager
Correspondence Address2 Broadmeadows
Knockmullen
Gorey
Wexford
Irish
Secretary NameAidan Clince
NationalityIrish
StatusCurrent
Appointed18 September 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleAccountant
Correspondence AddressBallycomclone
Gorey
County Wexford
Irish
Director NameAidan Clince
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed21 October 2003(3 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Correspondence AddressBallycomclone
Gorey
County Wexford
Irish
Director NameRonald Sydney Lasseter
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleManaging Director
Correspondence Address16 Barnwell Crescent
Yew Tree Grange
Harrogate
North Yorkshire
HG2 9EY
Director NameMr Evan John Tyson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 week after company formation)
Appointment Duration5 months (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Close
Shoreham By Sea
West Sussex
BN43 5GP
Director NameMr Barry Douglas Smith
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 week after company formation)
Appointment Duration5 months (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Castle Hill Glade
Pannal Ash
Harrogate
North Yorkshire
HG2 9JG
Director NameMr Peter James Golder
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 week after company formation)
Appointment Duration5 months (resigned 18 September 2000)
RoleChartered Surveyor
Correspondence Address23 Sispara Gardens
London
SW18 1LG
Secretary NameMr Barry Douglas Smith
NationalityBritish
StatusResigned
Appointed17 April 2000(1 week after company formation)
Appointment Duration5 months (resigned 18 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Castle Hill Glade
Pannal Ash
Harrogate
North Yorkshire
HG2 9JG
Director NameAlexander Gemmell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2003)
RoleCompany Director
Correspondence Address29 Tithebarn Road
Rugeley
Staffordshire
WS15 2QW
Director NameJames Colquhoun Steele
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address35 South Broomage Avenue
Larbert
FK5 3LF
Scotland
Director NameJames Watson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2001)
RoleCompany Director
Correspondence Address7 Top Meadow
Upper Hopton
Mirfield
West Yorkshire
WF14 8QA
Director NameJerimiah Brendan Whooley
Date of BirthMay 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2000(5 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address18 Elkwood
Rathfarnham
Dublin 16
Dublin
Irish
Director NameMr Michael John Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJunction House 264 Efflinch Lane
Barton Under Needwood
Staffordshire
DE13 8DF
Director NameMichael Leaf
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2006)
RoleAccountant
Correspondence Address24 Douglas Close
Blackburn
Lancashire
BB2 4FF
Director NameMichael Leaf
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2003)
RoleAccountant
Correspondence AddressWaterside
Darwen
Lancashire
BB3 3NX
Director NameMr Nicholas Julian Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Springfield Road
Millhouses
Sheffield
South Yorkshire
S7 2GD
Director NameKenny Cameron
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address2 Sheards Close
Dronfield Woodhouse
Sheffield
S18 8NJ
Director NamePaul McClintock
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2009)
RoleCompany Director
Correspondence Address25 St Francis Close
Fulwood
Preston
Lancashire
PR2 9WH
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

15m at 1Qualceram Limited
100.00%
Ordinary

Financials

Year2014
Turnover£30,334,000
Gross Profit£6,426,000
Net Worth£14,589,000
Current Liabilities£10,734,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due15 December 2016 (overdue)

Charges

9 March 2009Delivered on: 11 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance and includes any discounting allowance, the benefit of all the other provisions of the contract and all securities (the contract monies).
Outstanding
27 February 2008Delivered on: 29 February 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 September 2007Delivered on: 25 September 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
21 September 2007Delivered on: 25 September 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
18 September 2000Delivered on: 27 September 2000
Satisfied on: 12 March 2009
Persons entitled: Ulster Bank Markets Limited in Its Capacity as Security Trustee for the Secured Parties

Classification: Composite debenture
Secured details: All monies obligations and liabilities covented or guaranteed to be paid or discharged by the chargor under the debenture.
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.
Fully Satisfied

Filing History

22 June 2023Restoration by order of the court (4 pages)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2013Notice of automatic end of Administration (17 pages)
9 January 2013Notice of automatic end of Administration (17 pages)
2 November 2012Administrator's progress report to 30 September 2012 (13 pages)
2 November 2012Administrator's progress report to 30 September 2012 (13 pages)
3 May 2012Administrator's progress report to 30 March 2012 (14 pages)
3 May 2012Administrator's progress report to 30 March 2012 (14 pages)
25 October 2011Administrator's progress report to 30 September 2011 (15 pages)
25 October 2011Administrator's progress report to 30 September 2011 (15 pages)
14 June 2011Notice of extension of period of Administration (1 page)
14 June 2011Notice of extension of period of Administration (1 page)
3 May 2011Administrator's progress report to 30 March 2011 (14 pages)
3 May 2011Administrator's progress report to 30 March 2011 (14 pages)
3 November 2010Administrator's progress report to 30 September 2010 (14 pages)
3 November 2010Administrator's progress report to 30 September 2010 (14 pages)
21 April 2010Administrator's progress report to 30 March 2010 (15 pages)
21 April 2010Administrator's progress report to 30 March 2010 (15 pages)
1 April 2010Notice of extension of period of Administration (1 page)
1 April 2010Notice of extension of period of Administration (1 page)
5 November 2009Administrator's progress report to 30 September 2009 (15 pages)
5 November 2009Administrator's progress report to 30 September 2009 (15 pages)
29 May 2009Statement of administrator's proposal (31 pages)
29 May 2009Statement of administrator's proposal (31 pages)
15 May 2009Statement of affairs with form 2.14B (13 pages)
15 May 2009Statement of affairs with form 2.14B (13 pages)
9 April 2009Appointment of an administrator (1 page)
9 April 2009Appointment of an administrator (1 page)
8 April 2009Registered office changed on 08/04/2009 from shires LTD beckside road bradford west yorkshire BD7 2JE (1 page)
8 April 2009Registered office changed on 08/04/2009 from shires LTD beckside road bradford west yorkshire BD7 2JE (1 page)
2 April 2009Appointment terminated director paul mcclintock (1 page)
2 April 2009Appointment terminated director paul mcclintock (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 December 2008Return made up to 01/12/08; full list of members (4 pages)
16 December 2008Return made up to 01/12/08; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (22 pages)
6 October 2008Full accounts made up to 31 December 2007 (22 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 January 2008Full accounts made up to 31 December 2006 (23 pages)
10 January 2008Full accounts made up to 31 December 2006 (23 pages)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
22 December 2006Return made up to 01/12/06; full list of members (9 pages)
22 December 2006Return made up to 01/12/06; full list of members (9 pages)
6 November 2006Full accounts made up to 31 December 2005 (23 pages)
6 November 2006Full accounts made up to 31 December 2005 (23 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
15 December 2005Return made up to 01/12/05; full list of members (9 pages)
15 December 2005Return made up to 01/12/05; full list of members (9 pages)
10 August 2005Full accounts made up to 31 December 2004 (22 pages)
10 August 2005Full accounts made up to 31 December 2004 (22 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (1 page)
14 December 2004Return made up to 01/12/04; full list of members (8 pages)
14 December 2004Return made up to 01/12/04; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (24 pages)
3 November 2004Full accounts made up to 31 December 2003 (24 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
23 July 2004Director's particulars changed (2 pages)
23 July 2004Director's particulars changed (2 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
29 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
8 October 2003Full accounts made up to 31 December 2002 (24 pages)
8 October 2003Full accounts made up to 31 December 2002 (24 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
1 August 2003Return made up to 22/07/03; no change of members (7 pages)
1 August 2003Return made up to 22/07/03; no change of members (7 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
7 June 2003Declaration of assistance for shares acquisition (10 pages)
7 June 2003Declaration of assistance for shares acquisition (10 pages)
28 May 2003Director resigned (2 pages)
28 May 2003Director resigned (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (23 pages)
24 October 2002Full accounts made up to 31 December 2001 (23 pages)
9 October 2002New director appointed (1 page)
9 October 2002New director appointed (1 page)
9 October 2002New director appointed (1 page)
9 October 2002New director appointed (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
16 April 2002Return made up to 10/04/02; full list of members (8 pages)
16 April 2002Return made up to 10/04/02; full list of members (8 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
20 November 2001Full accounts made up to 31 December 2000 (19 pages)
20 November 2001Full accounts made up to 31 December 2000 (19 pages)
26 April 2001Return made up to 10/04/01; full list of members (8 pages)
26 April 2001Return made up to 10/04/01; full list of members (8 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
24 October 2000New director appointed (2 pages)
27 September 2000Particulars of mortgage/charge (19 pages)
27 September 2000Particulars of mortgage/charge (19 pages)
25 September 2000Declaration of assistance for shares acquisition (9 pages)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
25 September 2000Declaration of assistance for shares acquisition (9 pages)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New director appointed (2 pages)
12 September 2000Statement of affairs (16 pages)
12 September 2000Ad 20/04/00--------- £ si 14999999@1=14999999 £ ic 1/15000000 (2 pages)
12 September 2000Ad 20/04/00--------- £ si 14999999@1=14999999 £ ic 1/15000000 (2 pages)
12 September 2000Statement of affairs (16 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
3 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Memorandum and Articles of Association (16 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 2000Memorandum and Articles of Association (16 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Nc inc already adjusted 17/04/00 (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Nc inc already adjusted 17/04/00 (1 page)
21 April 2000New director appointed (3 pages)
21 April 2000New director appointed (3 pages)
21 April 2000New director appointed (3 pages)
21 April 2000New director appointed (3 pages)
21 April 2000Registered office changed on 21/04/00 from: 21 holborn viaduct london EC1A 2DY (1 page)
21 April 2000Registered office changed on 21/04/00 from: 21 holborn viaduct london EC1A 2DY (1 page)
18 April 2000Company name changed 3165TH single member shelf tradi ng company LIMITED\certificate issued on 18/04/00 (2 pages)
18 April 2000Company name changed 3165TH single member shelf tradi ng company LIMITED\certificate issued on 18/04/00 (2 pages)
10 April 2000Incorporation (22 pages)
10 April 2000Incorporation (22 pages)