About

Registered Number: 01871030
Date of Incorporation: 12/12/1984 (39 years and 4 months ago)
Company Status: Liquidation
Registered Address: 5 Barnfield Crescent, Exeter, EX1 1QT

 

Shapwick School Ltd was established in 1984, it's status at Companies House is "Liquidation". The companies directors are listed as Harris, James, Lush, Hellen Catherine, Wright, Gareth Ian, Brosnan, Denis. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUSH, Hellen Catherine 26 September 2019 - 1
WRIGHT, Gareth Ian 26 September 2019 - 1
BROSNAN, Denis 14 December 2011 07 June 2016 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, James 07 June 2016 - 1

Filing History

Document Type Date
LIQ02 - N/A 03 June 2020
AD01 - Change of registered office address 20 May 2020
RESOLUTIONS - N/A 04 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2020
PSC01 - N/A 01 April 2020
PSC07 - N/A 01 April 2020
CS01 - N/A 20 February 2020
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 24 August 2018
RESOLUTIONS - N/A 17 May 2018
AA01 - Change of accounting reference date 01 May 2018
AAMD - Amended Accounts 29 March 2018
PSC01 - N/A 16 March 2018
PSC09 - N/A 16 March 2018
CS01 - N/A 13 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2018
AA - Annual Accounts 08 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 08 November 2016
TM01 - Termination of appointment of director 30 September 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AP03 - Appointment of secretary 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
AD01 - Change of registered office address 08 June 2016
MR04 - N/A 08 June 2016
MR04 - N/A 08 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 25 August 2015
AA - Annual Accounts 06 July 2015
RESOLUTIONS - N/A 26 June 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
AR01 - Annual Return 20 February 2015
AA01 - Change of accounting reference date 29 September 2014
AD01 - Change of registered office address 02 June 2014
AR01 - Annual Return 13 February 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
RESOLUTIONS - N/A 24 September 2012
CC04 - Statement of companies objects 24 September 2012
MG01 - Particulars of a mortgage or charge 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG01 - Particulars of a mortgage or charge 15 September 2012
MG01 - Particulars of a mortgage or charge 15 September 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 13 February 2012
CH03 - Change of particulars for secretary 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH03 - Change of particulars for secretary 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AP01 - Appointment of director 23 January 2012
TM02 - Termination of appointment of secretary 11 October 2011
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 02 August 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 09 July 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 31 October 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
225 - Change of Accounting Reference Date 28 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AUD - Auditor's letter of resignation 24 April 2008
RESOLUTIONS - N/A 14 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
AA - Annual Accounts 28 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2008
363a - Annual Return 15 February 2008
363s - Annual Return 05 March 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 27 February 2006
AA - Annual Accounts 27 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 12 August 2005
AA - Annual Accounts 12 February 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 12 March 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 21 February 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 06 March 2000
363s - Annual Return 06 March 2000
288c - Notice of change of directors or secretaries or in their particulars 13 May 1999
288c - Notice of change of directors or secretaries or in their particulars 14 March 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 02 March 1999
288c - Notice of change of directors or secretaries or in their particulars 09 February 1999
AA - Annual Accounts 20 February 1998
363s - Annual Return 20 February 1998
395 - Particulars of a mortgage or charge 25 June 1997
288c - Notice of change of directors or secretaries or in their particulars 25 April 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 02 April 1996
288 - N/A 02 April 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 24 June 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 30 March 1993
363a - Annual Return 30 March 1993
363a - Annual Return 19 February 1992
AA - Annual Accounts 10 February 1992
288 - N/A 28 July 1991
288 - N/A 13 May 1991
AA - Annual Accounts 27 February 1991
363a - Annual Return 27 February 1991
AA - Annual Accounts 20 December 1989
363 - Annual Return 20 December 1989
395 - Particulars of a mortgage or charge 29 June 1989
395 - Particulars of a mortgage or charge 27 January 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
288 - N/A 07 December 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
288 - N/A 07 January 1988
363 - Annual Return 28 September 1987
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
NEWINC - New incorporation documents 12 December 1984

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 10 September 2012 Fully Satisfied

N/A

Deed of accession and charge 10 September 2012 Fully Satisfied

N/A

Debenture 03 April 2008 Fully Satisfied

N/A

Intercreditor deed 03 April 2008 Fully Satisfied

N/A

Legal charge 19 June 1997 Fully Satisfied

N/A

Legal mortgage 26 June 1989 Fully Satisfied

N/A

Legal mortgage 16 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.