About

Registered Number: 02837504
Date of Incorporation: 19/07/1993 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2019 (5 years and 3 months ago)
Registered Address: Canada House, 272 Field End Road, Ruislip, Middlesex, HA4 9NA

 

Shieldsave Ltd was founded on 19 July 1993 with its registered office in Ruislip, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Brian 05 November 2004 15 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2019
LIQ14 - N/A 04 December 2018
LIQ03 - N/A 23 January 2018
4.68 - Liquidator's statement of receipts and payments 05 December 2016
RESOLUTIONS - N/A 13 May 2015
AC92 - N/A 13 May 2015
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 31 May 2012
4.68 - Liquidator's statement of receipts and payments 10 November 2011
RESOLUTIONS - N/A 10 November 2010
4.20 - N/A 10 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2010
LQ02 - Notice of ceasing to act as receiver or manager 08 September 2010
LQ01 - Notice of appointment of receiver or manager 08 February 2010
TM01 - Termination of appointment of director 11 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
AP01 - Appointment of director 21 October 2009
TM01 - Termination of appointment of director 12 October 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 15 May 2009
287 - Change in situation or address of Registered Office 08 April 2009
AAMD - Amended Accounts 01 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
353 - Register of members 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
287 - Change in situation or address of Registered Office 18 July 2007
287 - Change in situation or address of Registered Office 23 February 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 19 June 2006
395 - Particulars of a mortgage or charge 17 September 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 26 April 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
395 - Particulars of a mortgage or charge 09 November 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 11 November 2003
395 - Particulars of a mortgage or charge 04 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2003
395 - Particulars of a mortgage or charge 26 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 17 September 2002
395 - Particulars of a mortgage or charge 11 May 2002
395 - Particulars of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 08 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 21 September 1999
395 - Particulars of a mortgage or charge 25 May 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 02 September 1998
225 - Change of Accounting Reference Date 23 July 1998
395 - Particulars of a mortgage or charge 08 May 1998
AUD - Auditor's letter of resignation 25 March 1998
AUD - Auditor's letter of resignation 25 March 1998
287 - Change in situation or address of Registered Office 25 March 1998
363s - Annual Return 01 August 1997
AA - Annual Accounts 16 June 1997
395 - Particulars of a mortgage or charge 15 April 1997
287 - Change in situation or address of Registered Office 01 October 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 13 August 1996
288 - N/A 24 July 1996
395 - Particulars of a mortgage or charge 04 September 1995
363s - Annual Return 31 July 1995
395 - Particulars of a mortgage or charge 30 May 1995
AA - Annual Accounts 09 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1993
288 - N/A 10 September 1993
288 - N/A 10 September 1993
287 - Change in situation or address of Registered Office 10 September 1993
RESOLUTIONS - N/A 06 September 1993
RESOLUTIONS - N/A 06 September 1993
123 - Notice of increase in nominal capital 06 September 1993
MEM/ARTS - N/A 06 September 1993
NEWINC - New incorporation documents 19 July 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 2005 Outstanding

N/A

Legal charge 27 October 2004 Outstanding

N/A

Debenture 16 July 2003 Outstanding

N/A

Legal charge of licensed premises 16 July 2003 Outstanding

N/A

Legal charge 03 May 2002 Fully Satisfied

N/A

Legal charge 20 February 2002 Outstanding

N/A

Legal charge 20 February 2002 Outstanding

N/A

Legal charge 14 May 1999 Fully Satisfied

N/A

Legal mortgage 22 April 1998 Outstanding

N/A

Mortgage debenture 26 March 1997 Fully Satisfied

N/A

Legal mortgage 14 August 1995 Outstanding

N/A

Legal mortgage 20 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.