Company NameShepherd Group Built Environment Limited
Company StatusDissolved
Company Number08517214
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Caroline Scott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(2 years, 4 months after company formation)
Appointment Duration5 years (closed 29 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Martin Ian Goforth
StatusClosed
Appointed01 January 2017(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
YO32 9XW
Director NameMr Michael Porter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
YO32 9XW
Secretary NameMr Philip John Clarke
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHuntington House Jockey Lane
Huntington
York
YO32 9XW
Director NameMr Paul Davidson Nichol
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
YO32 9XW
Director NameMrs Lisa Gabrielle Stevenson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
YO32 9XW
Director NameMr Keven David Parker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Jonathan Mark Collins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(4 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT

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

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (13 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (13 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
20 December 2017Termination of appointment of Jonathan Mark Collins as a director on 19 December 2017 (1 page)
20 December 2017Termination of appointment of Jonathan Mark Collins as a director on 19 December 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (14 pages)
19 September 2017Full accounts made up to 31 December 2016 (14 pages)
20 July 2017Appointment of Mr Jonathan Mark Collins as a director on 10 July 2017 (2 pages)
20 July 2017Termination of appointment of Keven David Parker as a director on 10 July 2017 (1 page)
20 July 2017Termination of appointment of Keven David Parker as a director on 10 July 2017 (1 page)
20 July 2017Appointment of Mr Jonathan Mark Collins as a director on 10 July 2017 (2 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York 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 YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
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)
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)
29 September 2016Full accounts made up to 31 December 2015 (9 pages)
29 September 2016Full accounts made up to 31 December 2015 (9 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
29 February 2016Director's details changed for Mr Keven David Parker on 1 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Keven David Parker on 1 February 2016 (2 pages)
12 October 2015Appointment of Mr Keven David Parker as a director on 30 September 2015 (2 pages)
12 October 2015Appointment of Mr Keven David Parker as a director on 30 September 2015 (2 pages)
6 October 2015Appointment of Mrs Caroline Scott as a director on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of Paul Davidson Nichol as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Mark Perkins as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Mark Perkins as a director on 30 September 2015 (1 page)
6 October 2015Appointment of Mrs Caroline Scott as a director on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of Paul Davidson Nichol as a director on 30 September 2015 (1 page)
10 September 2015Termination of appointment of Michael Porter as a director on 31 August 2015 (1 page)
10 September 2015Termination of appointment of Lisa Gabrielle Stevenson as a director on 31 August 2015 (1 page)
10 September 2015Termination of appointment of Michael Porter as a director on 31 August 2015 (1 page)
10 September 2015Termination of appointment of Lisa Gabrielle Stevenson as a director on 31 August 2015 (1 page)
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)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
17 December 2014Full accounts made up to 30 June 2014 (9 pages)
17 December 2014Full accounts made up to 30 June 2014 (9 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(6 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(6 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(6 pages)
13 December 2013Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages)
13 December 2013Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages)
13 December 2013Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages)
6 September 2013Appointment of Mr Paul Davidson Nichol as a director (2 pages)
6 September 2013Appointment of Mrs Lisa Gabrielle Stevenson as a director (2 pages)
6 September 2013Appointment of Mr Paul Davidson Nichol as a director (2 pages)
6 September 2013Appointment of Mrs Lisa Gabrielle Stevenson as a director (2 pages)
14 May 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
14 May 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
7 May 2013Incorporation (23 pages)
7 May 2013Incorporation (23 pages)