Company NameShaw Construction Limited
Company StatusDissolved
Company Number06234710
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)
Dissolution Date18 August 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Adam John Shaw
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Princess Street
Greetland
Halifax
West Yorkshire
HX4 8DG
Secretary NameLeah Jayne Shaw
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address138 Ravenstone Drive
Greetland
Halifax
HX4 8DY
Director NameMs Jennifer Dawn Croft
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Princess Street Greetland
Halifax
West Yorkshire
HX4 8DG

Contact

Websiteshawconstructionltd.co.uk

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

100 at £1Leah Jayne Shaw & Adam John Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£44,032
Cash£14,142
Current Liabilities£243,924

Accounts

Latest Accounts5 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Charges

2 December 2015Delivered on: 5 December 2015
Persons entitled: Bank of Cyprus UK LTD

Classification: A registered charge
Outstanding
30 September 2011Delivered on: 10 October 2011
Persons entitled: Bank of Cyprus

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as land and buildings on the south side of rustic avenue, southowram, west yorkshire see image for full details.
Outstanding
30 September 2011Delivered on: 10 October 2011
Persons entitled: Bank of Cyprus

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as west vale library, 7 victoria street, greetland, halifax see image for full details.
Outstanding
15 March 2010Delivered on: 16 March 2010
Persons entitled: Eastern Credit LTD

Classification: Debenture
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: Fixed and floating charge over the assets of the company.
Outstanding

Filing History

4 February 2020Registered office address changed from 12 Moorlands Court Greetland Halifax HX4 8LF England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 4 February 2020 (2 pages)
3 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-23
(1 page)
3 February 2020Statement of affairs (8 pages)
3 February 2020Appointment of a voluntary liquidator (3 pages)
22 January 2020Satisfaction of charge 062347100004 in full (4 pages)
22 January 2020Satisfaction of charge 2 in full (4 pages)
22 January 2020Satisfaction of charge 3 in full (4 pages)
27 November 2019Termination of appointment of Jennifer Dawn Croft as a director on 10 September 2019 (1 page)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (10 pages)
31 July 2018Registered office address changed from 4 Princess Street Greetland Halifax West Yorkshire HX4 8DG England to 12 Moorlands Court Greetland Halifax HX4 8LF on 31 July 2018 (1 page)
30 May 2018Change of details for Mr Adam John Shaw as a person with significant control on 30 May 2018 (2 pages)
30 May 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
9 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
16 May 2017Appointment of Ms Jennifer Dawn Croft as a director on 21 December 2016 (2 pages)
16 May 2017Appointment of Ms Jennifer Dawn Croft as a director on 21 December 2016 (2 pages)
2 May 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
2 May 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
17 March 2017Change of share class name or designation (2 pages)
17 March 2017Change of share class name or designation (2 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
16 May 2016Registered office address changed from 23a Briscoe Lane Greetland Halifax West Yorkshire HX4 8JT to 4 Princess Street Greetland Halifax West Yorkshire HX4 8DG on 16 May 2016 (1 page)
16 May 2016Director's details changed for Mr Adam John Shaw on 10 May 2016 (2 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Registered office address changed from 23a Briscoe Lane Greetland Halifax West Yorkshire HX4 8JT to 4 Princess Street Greetland Halifax West Yorkshire HX4 8DG on 16 May 2016 (1 page)
16 May 2016Director's details changed for Mr Adam John Shaw on 10 May 2016 (2 pages)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
5 December 2015Registration of charge 062347100004, created on 2 December 2015 (16 pages)
5 December 2015Registration of charge 062347100004, created on 2 December 2015 (16 pages)
21 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Registered office address changed from 1 Hill Grove Lea Huddersfield HD3 3YD to 23a Briscoe Lane Greetland Halifax West Yorkshire HX4 8JT on 21 July 2015 (1 page)
21 July 2015Director's details changed for Mr Adam John Shaw on 10 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Adam John Shaw on 10 June 2015 (2 pages)
21 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Registered office address changed from 1 Hill Grove Lea Huddersfield HD3 3YD to 23a Briscoe Lane Greetland Halifax West Yorkshire HX4 8JT on 21 July 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 May 2014Registered office address changed from 1 Hill Grove Lea Huddersfield HD3 3YD England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 1 Hill Grove Lea Huddersfield HD3 3YD England on 13 May 2014 (1 page)
13 May 2014Director's details changed for Mr Adam John Shaw on 21 November 2013 (2 pages)
13 May 2014Registered office address changed from 21 John Street Greetland Halifax West Yorkshire HX4 8AR England on 13 May 2014 (1 page)
13 May 2014Director's details changed for Mr Adam John Shaw on 21 November 2013 (2 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Registered office address changed from 21 John Street Greetland Halifax West Yorkshire HX4 8AR England on 13 May 2014 (1 page)
6 January 2014Termination of appointment of Leah Shaw as a secretary (1 page)
6 January 2014Termination of appointment of Leah Shaw as a secretary (1 page)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 June 2013Director's details changed for Mr Adam John Shaw on 22 April 2013 (2 pages)
19 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
19 June 2013Registered office address changed from 138 Ravenstone Drive Greetland Halifax HX4 8DY on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 138 Ravenstone Drive Greetland Halifax HX4 8DY on 19 June 2013 (1 page)
19 June 2013Director's details changed for Mr Adam John Shaw on 22 April 2013 (2 pages)
19 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
25 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
10 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
25 May 2010Director's details changed for Adam John Shaw on 2 May 2010 (2 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Adam John Shaw on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Adam John Shaw on 2 May 2010 (2 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2010Accounts for a dormant company made up to 5 April 2009 (5 pages)
8 January 2010Accounts for a dormant company made up to 5 April 2009 (5 pages)
8 January 2010Accounts for a dormant company made up to 5 April 2009 (5 pages)
24 December 2009Previous accounting period shortened from 31 May 2009 to 5 April 2009 (3 pages)
24 December 2009Previous accounting period shortened from 31 May 2009 to 5 April 2009 (3 pages)
24 December 2009Previous accounting period shortened from 31 May 2009 to 5 April 2009 (3 pages)
12 May 2009Return made up to 02/05/09; full list of members (3 pages)
12 May 2009Return made up to 02/05/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
30 January 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
3 June 2008Return made up to 02/05/08; full list of members (3 pages)
3 June 2008Return made up to 02/05/08; full list of members (3 pages)
2 May 2007Incorporation (16 pages)
2 May 2007Incorporation (16 pages)