About

Registered Number: 02650075
Date of Incorporation: 30/09/1991 (32 years and 6 months ago)
Company Status: Liquidation
Registered Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

 

Having been setup in 1991, Shelfco 1234 Ltd have registered office in London, it's status is listed as "Liquidation". Jones, Owen, Blackburn, Alan Jim are listed as directors of Shelfco 1234 Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Alan Jim 05 November 1991 26 April 1993 1
Secretary Name Appointed Resigned Total Appointments
JONES, Owen 24 October 2011 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 January 2018
LIQ03 - N/A 17 January 2018
4.68 - Liquidator's statement of receipts and payments 26 January 2017
AD01 - Change of registered office address 09 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2016
4.40 - N/A 02 December 2016
4.68 - Liquidator's statement of receipts and payments 01 July 2016
F10.2 - N/A 29 May 2015
F10.2 - N/A 29 May 2015
F10.2 - N/A 29 May 2015
4.20 - N/A 01 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2015
AD01 - Change of registered office address 28 April 2015
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 28 October 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 11 August 2014
CERTNM - Change of name certificate 14 May 2014
AA01 - Change of accounting reference date 22 April 2014
AA01 - Change of accounting reference date 13 December 2013
CH01 - Change of particulars for director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 09 December 2013
MR01 - N/A 21 August 2013
AR01 - Annual Return 17 June 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
TM01 - Termination of appointment of director 28 November 2012
CH01 - Change of particulars for director 21 November 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 03 October 2012
SH06 - Notice of cancellation of shares 28 August 2012
SH03 - Return of purchase of own shares 16 August 2012
AR01 - Annual Return 04 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AP03 - Appointment of secretary 02 November 2011
CH01 - Change of particulars for director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
MISC - Miscellaneous document 28 June 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 03 June 2011
AP01 - Appointment of director 04 April 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 08 January 2009
395 - Particulars of a mortgage or charge 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 31 December 2007
AA - Annual Accounts 14 May 2007
395 - Particulars of a mortgage or charge 07 March 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 28 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 04 October 2002
MISC - Miscellaneous document 26 June 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 20 March 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
RESOLUTIONS - N/A 24 January 2000
RESOLUTIONS - N/A 24 January 2000
AA - Annual Accounts 30 April 1999
395 - Particulars of a mortgage or charge 19 December 1998
363s - Annual Return 03 November 1998
AUD - Auditor's letter of resignation 26 October 1998
AA - Annual Accounts 26 June 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 May 1998
288c - Notice of change of directors or secretaries or in their particulars 25 January 1998
363s - Annual Return 21 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 July 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 06 May 1996
395 - Particulars of a mortgage or charge 21 December 1995
363s - Annual Return 23 October 1995
288 - N/A 23 October 1995
395 - Particulars of a mortgage or charge 25 April 1995
AA - Annual Accounts 24 April 1995
363s - Annual Return 07 October 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 September 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 1994
363s - Annual Return 15 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1994
MEM/ARTS - N/A 02 June 1994
AA - Annual Accounts 18 May 1994
288 - N/A 05 May 1994
395 - Particulars of a mortgage or charge 22 March 1994
288 - N/A 15 June 1993
288 - N/A 15 June 1993
AA - Annual Accounts 17 February 1993
395 - Particulars of a mortgage or charge 30 December 1992
363s - Annual Return 30 November 1992
SA - Shares agreement 01 October 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 01 October 1992
88(2)P - N/A 08 June 1992
RESOLUTIONS - N/A 16 March 1992
RESOLUTIONS - N/A 16 March 1992
123 - Notice of increase in nominal capital 16 March 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 1992
MEM/ARTS - N/A 16 March 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
287 - Change in situation or address of Registered Office 02 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1992
CERTNM - Change of name certificate 22 November 1991
NEWINC - New incorporation documents 30 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2013 Outstanding

N/A

Chattel mortgage 13 November 2012 Outstanding

N/A

Charge of deposit 19 October 2012 Outstanding

N/A

Composite guarantee and debentures 27 January 2011 Outstanding

N/A

Debenture 27 July 2008 Fully Satisfied

N/A

All assets debenture 05 March 2007 Fully Satisfied

N/A

Debenture 17 December 1998 Fully Satisfied

N/A

Debenture 18 December 1995 Fully Satisfied

N/A

Mortgage 24 April 1995 Fully Satisfied

N/A

Fixed equitable charge 21 March 1994 Fully Satisfied

N/A

Debenture 18 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.