About

Registered Number: 03067448
Date of Incorporation: 13/06/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2018 (5 years and 9 months ago)
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.