Sharkey Holdings Ltd was registered on 13 June 1995 and are based in Walsall, it has a status of "Dissolved". We don't currently know the number of employees at this company. Sharkey Holdings Ltd has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINN, Patrick Gerard | 20 July 1995 | 02 April 2004 | 1 |
SHARKEY, Ellen Teresa | 20 July 1995 | 31 December 2011 | 1 |
SPINK, Mary Louise | 01 May 1998 | 27 March 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHANKEY, Patrick Thomas | 27 March 2004 | 01 January 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 June 2018 | |
LIQ14 - N/A | 28 March 2018 | |
LIQ03 - N/A | 07 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 21 October 2013 | |
RESOLUTIONS - N/A | 18 October 2012 | |
RESOLUTIONS - N/A | 18 October 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 October 2012 | |
4.20 - N/A | 18 October 2012 | |
AD01 - Change of registered office address | 27 September 2012 | |
MG01 - Particulars of a mortgage or charge | 23 June 2012 | |
AR01 - Annual Return | 22 June 2012 | |
MG01 - Particulars of a mortgage or charge | 15 June 2012 | |
AA - Annual Accounts | 08 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 June 2012 | |
TM02 - Termination of appointment of secretary | 05 June 2012 | |
TM01 - Termination of appointment of director | 05 June 2012 | |
MG01 - Particulars of a mortgage or charge | 23 November 2011 | |
AR01 - Annual Return | 15 June 2011 | |
CH03 - Change of particulars for secretary | 15 June 2011 | |
AA - Annual Accounts | 01 September 2010 | |
MG01 - Particulars of a mortgage or charge | 11 December 2009 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 09 October 2007 | |
363s - Annual Return | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
AA - Annual Accounts | 17 January 2007 | |
363s - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 25 October 2005 | |
RESOLUTIONS - N/A | 28 June 2005 | |
RESOLUTIONS - N/A | 28 June 2005 | |
RESOLUTIONS - N/A | 28 June 2005 | |
169 - Return by a company purchasing its own shares | 28 June 2005 | |
363s - Annual Return | 15 June 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 February 2005 | |
AA - Annual Accounts | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
363s - Annual Return | 16 June 2004 | |
288a - Notice of appointment of directors or secretaries | 27 April 2004 | |
288b - Notice of resignation of directors or secretaries | 26 April 2004 | |
288b - Notice of resignation of directors or secretaries | 26 April 2004 | |
288b - Notice of resignation of directors or secretaries | 14 April 2004 | |
288b - Notice of resignation of directors or secretaries | 14 April 2004 | |
AA - Annual Accounts | 03 February 2004 | |
288a - Notice of appointment of directors or secretaries | 19 November 2003 | |
363s - Annual Return | 26 July 2003 | |
AA - Annual Accounts | 22 December 2002 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
363s - Annual Return | 12 July 2002 | |
225 - Change of Accounting Reference Date | 27 March 2002 | |
AA - Annual Accounts | 05 December 2001 | |
363s - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 02 April 2001 | |
363s - Annual Return | 01 August 2000 | |
AA - Annual Accounts | 28 February 2000 | |
363s - Annual Return | 06 July 1999 | |
395 - Particulars of a mortgage or charge | 29 April 1999 | |
AA - Annual Accounts | 26 February 1999 | |
287 - Change in situation or address of Registered Office | 01 December 1998 | |
363s - Annual Return | 14 July 1998 | |
288a - Notice of appointment of directors or secretaries | 15 May 1998 | |
AA - Annual Accounts | 12 February 1998 | |
363s - Annual Return | 25 June 1997 | |
AA - Annual Accounts | 28 February 1997 | |
363s - Annual Return | 17 June 1996 | |
RESOLUTIONS - N/A | 02 May 1996 | |
RESOLUTIONS - N/A | 02 May 1996 | |
RESOLUTIONS - N/A | 02 May 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 1996 | |
123 - Notice of increase in nominal capital | 02 May 1996 | |
MEM/ARTS - N/A | 02 May 1996 | |
SA - Shares agreement | 24 August 1995 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 24 August 1995 | |
88(2)P - N/A | 16 August 1995 | |
288 - N/A | 15 August 1995 | |
288 - N/A | 15 August 1995 | |
288 - N/A | 15 August 1995 | |
288 - N/A | 15 August 1995 | |
288 - N/A | 15 August 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 August 1995 | |
NEWINC - New incorporation documents | 13 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 June 2012 | Outstanding |
N/A |
Debenture | 11 June 2012 | Outstanding |
N/A |
Legal charge | 11 November 2011 | Fully Satisfied |
N/A |
Legal charge | 04 December 2009 | Outstanding |
N/A |
Legal mortgage | 15 April 1999 | Outstanding |
N/A |