Company NameShepherd Securities Pfi Limited
Company StatusDissolved
Company Number04019215
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameShepherd Process Limited

Business Activity

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

Directors

Director NameMr Gary Nicholas Walton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2015(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMrs Janet Rose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2015(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 07 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Martin Ian Goforth
StatusClosed
Appointed01 January 2017(16 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 07 November 2017)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Philip Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleGroup Chief Solicitor
Country of ResidenceEngland
Correspondence AddressBelvoir Lodge
Main Street, Elvington
York
YO41 5AF
Director NameMr Philip John Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Park Edge
Harrogate
North Yorkshire
HG2 8JU
Secretary NameMr Philip John Clarke
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameVaughan Ewart Burnand
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlands Close
Harrogate
North Yorkshire
HG2 7AZ
Director NameAnthony Chappell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address25 Summerfield Road
Woodthorpe
York
North Yorkshire
YO24 2RU
Director NameRichard Alport
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address11 Chestnut Way
Fangfoss
York
North Yorkshire
YO41 5SD
Director NameMr Sean Francis Smylie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Allan McDougall
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.shepherdfm.co.uk
Telephone01372 861000
Telephone regionEsher

Location

Registered AddressYorkon House New Lane
Huntington
York
YO32 9PT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£27,000
Cash£11,000
Current Liabilities£47,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Full accounts made up to 31 December 2016 (9 pages)
19 September 2017Full accounts made up to 31 December 2016 (9 pages)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (4 pages)
9 August 2017Application to strike the company off the register (4 pages)
28 June 2017Notification of Shepherd Construction Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of Shepherd Construction Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Shepherd Construction Limited as a person with significant control on 28 June 2017 (2 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 March 2017Statement of capital on 28 March 2017
  • GBP 1
(5 pages)
28 March 2017Statement of capital on 28 March 2017
  • GBP 1
(5 pages)
13 March 2017Solvency Statement dated 13/02/17 (1 page)
13 March 2017Statement by Directors (1 page)
13 March 2017Memorandum and Articles of Association (6 pages)
13 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2017Solvency Statement dated 13/02/17 (1 page)
13 March 2017Memorandum and Articles of Association (6 pages)
13 March 2017Statement by Directors (1 page)
13 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (9 pages)
28 September 2016Full accounts made up to 31 December 2015 (9 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 15,945
(4 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 15,945
(4 pages)
25 September 2015Termination of appointment of Sean Francis Smylie as a director on 18 September 2015 (1 page)
25 September 2015Appointment of Mrs Janet Rose as a director on 18 September 2015 (2 pages)
25 September 2015Termination of appointment of Sean Francis Smylie as a director on 18 September 2015 (1 page)
25 September 2015Appointment of Mrs Janet Rose as a director on 18 September 2015 (2 pages)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 15,945
(4 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 15,945
(4 pages)
24 February 2015Appointment of Mr Gary Nicholas Walton as a director on 25 January 2015 (2 pages)
24 February 2015Appointment of Mr Gary Nicholas Walton as a director on 25 January 2015 (2 pages)
17 December 2014Full accounts made up to 30 June 2014 (10 pages)
17 December 2014Full accounts made up to 30 June 2014 (10 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 15,945
(3 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 15,945
(3 pages)
13 January 2014Full accounts made up to 30 June 2013 (10 pages)
13 January 2014Full accounts made up to 30 June 2013 (10 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
15 November 2012Full accounts made up to 30 June 2012 (10 pages)
15 November 2012Full accounts made up to 30 June 2012 (10 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
16 December 2011Full accounts made up to 30 June 2011 (9 pages)
16 December 2011Full accounts made up to 30 June 2011 (9 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
10 December 2010Full accounts made up to 30 June 2010 (9 pages)
10 December 2010Full accounts made up to 30 June 2010 (9 pages)
19 October 2010Termination of appointment of Allan Mcdougall as a director (1 page)
19 October 2010Termination of appointment of Allan Mcdougall as a director (1 page)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
27 January 2010Full accounts made up to 30 June 2009 (9 pages)
27 January 2010Full accounts made up to 30 June 2009 (9 pages)
15 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Sean Francis Smylie on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Sean Francis Smylie on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Allan Mcdougall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Allan Mcdougall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Sean Francis Smylie on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Allan Mcdougall on 1 October 2009 (2 pages)
12 August 2009Director appointed mr allan mcdougall (1 page)
12 August 2009Director appointed mr allan mcdougall (1 page)
10 August 2009Appointment terminated director richard alport (1 page)
10 August 2009Appointment terminated director richard alport (1 page)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
21 December 2008Full accounts made up to 30 June 2008 (9 pages)
21 December 2008Full accounts made up to 30 June 2008 (9 pages)
13 October 2008Appointment terminated director vaughan burnand (1 page)
13 October 2008Appointment terminated director vaughan burnand (1 page)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
21 May 2008Director appointed mr sean francis smylie (1 page)
21 May 2008Appointment terminated director anthony chappell (1 page)
21 May 2008Appointment terminated director anthony chappell (1 page)
21 May 2008Director appointed mr sean francis smylie (1 page)
13 December 2007Full accounts made up to 30 June 2007 (9 pages)
13 December 2007Full accounts made up to 30 June 2007 (9 pages)
28 June 2007Return made up to 21/06/07; full list of members (2 pages)
28 June 2007Return made up to 21/06/07; full list of members (2 pages)
21 December 2006Full accounts made up to 30 June 2006 (8 pages)
21 December 2006Full accounts made up to 30 June 2006 (8 pages)
23 June 2006Return made up to 21/06/06; full list of members (2 pages)
23 June 2006Return made up to 21/06/06; full list of members (2 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2006£ nc 100/15945 10/02/06 (2 pages)
16 March 2006Ad 10/02/06-10/02/06 £ si 15943@1=15943 £ ic 2/15945 (1 page)
16 March 2006£ nc 100/15945 10/02/06 (2 pages)
16 March 2006Ad 10/02/06-10/02/06 £ si 15943@1=15943 £ ic 2/15945 (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
24 June 2005Return made up to 21/06/05; full list of members (3 pages)
24 June 2005Return made up to 21/06/05; full list of members (3 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
28 October 2004Company name changed shepherd process LIMITED\certificate issued on 28/10/04 (2 pages)
28 October 2004Company name changed shepherd process LIMITED\certificate issued on 28/10/04 (2 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
31 December 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
31 December 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
3 July 2003Return made up to 21/06/03; full list of members (7 pages)
3 July 2003Return made up to 21/06/03; full list of members (7 pages)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 July 2002Return made up to 21/06/02; full list of members (7 pages)
24 July 2002Return made up to 21/06/02; full list of members (7 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
13 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
27 June 2000New secretary appointed;new director appointed (3 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New secretary appointed;new director appointed (3 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
21 June 2000Incorporation (15 pages)
21 June 2000Incorporation (15 pages)