Company NameShelfco 846 Ltd
Company StatusDissolved
Company Number08813669
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameTaylor & Brook Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Daniel Charles Taylor
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclays Bank Chambers Market Street
Hebden Bridge
West Yorkshire
HX7 6AD

Location

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

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

19 May 2017Delivered on: 23 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit B2 eagle technology park queensway rochdale t/no GM670107.
Outstanding
8 May 2017Delivered on: 12 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 April 2022Final Gazette dissolved following liquidation (1 page)
5 January 2022Return of final meeting in a members' voluntary winding up (10 pages)
30 December 2021Liquidators' statement of receipts and payments to 3 November 2021 (9 pages)
5 December 2020Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 5 December 2020 (2 pages)
1 December 2020Declaration of solvency (5 pages)
30 November 2020Appointment of a voluntary liquidator (3 pages)
30 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-04
(1 page)
27 October 2020Company name changed taylor & brook LIMITED\certificate issued on 27/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-26
(3 pages)
3 July 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
3 July 2020Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
16 April 2020Satisfaction of charge 088136690002 in full (1 page)
16 April 2020Satisfaction of charge 088136690001 in full (1 page)
3 February 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
31 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
2 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
2 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
6 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
17 August 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
23 May 2017Registration of charge 088136690002, created on 19 May 2017 (9 pages)
23 May 2017Registration of charge 088136690002, created on 19 May 2017 (9 pages)
12 May 2017Registration of charge 088136690001, created on 8 May 2017 (5 pages)
12 May 2017Registration of charge 088136690001, created on 8 May 2017 (5 pages)
13 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 10
(3 pages)
13 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 10
(3 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 13 December 2015
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 13 December 2015
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)