Shildon Controls Ltd was founded on 16 April 1970 with its registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The current directors of the company are listed as Sheehy, Ronan Michael, Cullen, Ronald Gordon, Pegg, Timothy James, Verdon, Brian, Verdon, Judith Anne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CULLEN, Ronald Gordon | 25 January 1995 | 26 September 2005 | 1 |
PEGG, Timothy James | 08 June 1999 | 19 February 2001 | 1 |
VERDON, Brian | N/A | 25 January 1995 | 1 |
VERDON, Judith Anne | N/A | 25 January 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEEHY, Ronan Michael | 25 January 2016 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 August 2017 | |
LIQ13 - N/A | 26 May 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 November 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 November 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 October 2016 | |
AD01 - Change of registered office address | 08 October 2016 | |
RESOLUTIONS - N/A | 06 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 October 2016 | |
4.70 - N/A | 06 October 2016 | |
AD01 - Change of registered office address | 16 May 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AP03 - Appointment of secretary | 26 January 2016 | |
AP01 - Appointment of director | 26 January 2016 | |
TM02 - Termination of appointment of secretary | 26 January 2016 | |
TM01 - Termination of appointment of director | 26 January 2016 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AUD - Auditor's letter of resignation | 22 April 2015 | |
AP01 - Appointment of director | 18 March 2015 | |
TM01 - Termination of appointment of director | 12 March 2015 | |
MISC - Miscellaneous document | 20 February 2015 | |
MISC - Miscellaneous document | 11 December 2014 | |
AR01 - Annual Return | 26 November 2014 | |
AA - Annual Accounts | 23 September 2014 | |
TM01 - Termination of appointment of director | 31 January 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 03 December 2012 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 29 November 2011 | |
AA - Annual Accounts | 06 October 2011 | |
RESOLUTIONS - N/A | 15 December 2010 | |
CC04 - Statement of companies objects | 15 December 2010 | |
SH08 - Notice of name or other designation of class of shares | 15 December 2010 | |
AR01 - Annual Return | 30 November 2010 | |
CH01 - Change of particulars for director | 29 November 2010 | |
CH03 - Change of particulars for secretary | 29 November 2010 | |
AP01 - Appointment of director | 05 October 2010 | |
AP01 - Appointment of director | 04 October 2010 | |
AA - Annual Accounts | 08 September 2010 | |
AD01 - Change of registered office address | 17 May 2010 | |
TM01 - Termination of appointment of director | 26 January 2010 | |
AR01 - Annual Return | 16 December 2009 | |
288a - Notice of appointment of directors or secretaries | 21 September 2009 | |
288b - Notice of resignation of directors or secretaries | 21 September 2009 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 11 December 2008 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 27 November 2007 | |
AA - Annual Accounts | 30 August 2007 | |
363a - Annual Return | 28 November 2006 | |
AA - Annual Accounts | 31 August 2006 | |
363s - Annual Return | 28 December 2005 | |
288b - Notice of resignation of directors or secretaries | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
CERTNM - Change of name certificate | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 18 October 2005 | |
288b - Notice of resignation of directors or secretaries | 17 October 2005 | |
288b - Notice of resignation of directors or secretaries | 17 October 2005 | |
288b - Notice of resignation of directors or secretaries | 17 October 2005 | |
288b - Notice of resignation of directors or secretaries | 17 October 2005 | |
288b - Notice of resignation of directors or secretaries | 12 October 2005 | |
AA - Annual Accounts | 28 June 2005 | |
287 - Change in situation or address of Registered Office | 27 April 2005 | |
363s - Annual Return | 14 December 2004 | |
AA - Annual Accounts | 20 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 24 June 2003 | |
363s - Annual Return | 05 December 2002 | |
AA - Annual Accounts | 28 October 2002 | |
288b - Notice of resignation of directors or secretaries | 04 January 2002 | |
363s - Annual Return | 03 December 2001 | |
AA - Annual Accounts | 08 November 2001 | |
288b - Notice of resignation of directors or secretaries | 27 February 2001 | |
363s - Annual Return | 29 November 2000 | |
AA - Annual Accounts | 16 October 2000 | |
395 - Particulars of a mortgage or charge | 16 March 2000 | |
288a - Notice of appointment of directors or secretaries | 19 January 2000 | |
288b - Notice of resignation of directors or secretaries | 19 January 2000 | |
363s - Annual Return | 22 December 1999 | |
288a - Notice of appointment of directors or secretaries | 13 July 1999 | |
288a - Notice of appointment of directors or secretaries | 13 July 1999 | |
288a - Notice of appointment of directors or secretaries | 13 July 1999 | |
288a - Notice of appointment of directors or secretaries | 13 July 1999 | |
287 - Change in situation or address of Registered Office | 13 July 1999 | |
225 - Change of Accounting Reference Date | 13 July 1999 | |
AA - Annual Accounts | 28 May 1999 | |
363s - Annual Return | 10 December 1998 | |
AUD - Auditor's letter of resignation | 28 August 1998 | |
AA - Annual Accounts | 16 June 1998 | |
363s - Annual Return | 02 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 1997 | |
AA - Annual Accounts | 18 June 1997 | |
363s - Annual Return | 29 November 1996 | |
AA - Annual Accounts | 11 June 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 January 1996 | |
363s - Annual Return | 12 December 1995 | |
AA - Annual Accounts | 08 December 1995 | |
169 - Return by a company purchasing its own shares | 28 February 1995 | |
AUD - Auditor's letter of resignation | 24 February 1995 | |
RESOLUTIONS - N/A | 22 February 1995 | |
395 - Particulars of a mortgage or charge | 11 February 1995 | |
RESOLUTIONS - N/A | 07 February 1995 | |
288 - N/A | 07 February 1995 | |
288 - N/A | 07 February 1995 | |
288 - N/A | 07 February 1995 | |
288 - N/A | 07 February 1995 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 February 1995 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 February 1995 | |
395 - Particulars of a mortgage or charge | 02 February 1995 | |
395 - Particulars of a mortgage or charge | 31 January 1995 | |
AUD - Auditor's letter of resignation | 26 January 1995 | |
363a - Annual Return | 11 January 1995 | |
363s - Annual Return | 15 November 1994 | |
AA - Annual Accounts | 08 May 1994 | |
363s - Annual Return | 06 December 1993 | |
AA - Annual Accounts | 27 July 1993 | |
AUD - Auditor's letter of resignation | 12 March 1993 | |
AA - Annual Accounts | 01 December 1992 | |
363s - Annual Return | 01 December 1992 | |
AA - Annual Accounts | 25 February 1992 | |
363a - Annual Return | 10 December 1991 | |
AA - Annual Accounts | 16 February 1991 | |
363a - Annual Return | 16 February 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 1990 | |
395 - Particulars of a mortgage or charge | 22 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 1989 | |
287 - Change in situation or address of Registered Office | 22 November 1989 | |
AA - Annual Accounts | 22 November 1989 | |
363 - Annual Return | 22 November 1989 | |
395 - Particulars of a mortgage or charge | 17 April 1989 | |
AA - Annual Accounts | 22 August 1988 | |
363 - Annual Return | 22 August 1988 | |
RESOLUTIONS - N/A | 18 February 1988 | |
RESOLUTIONS - N/A | 18 February 1988 | |
RESOLUTIONS - N/A | 18 February 1988 | |
PUC 2 - N/A | 18 February 1988 | |
123 - Notice of increase in nominal capital | 18 February 1988 | |
AA - Annual Accounts | 28 July 1987 | |
363 - Annual Return | 28 July 1987 | |
AA - Annual Accounts | 28 November 1986 | |
363 - Annual Return | 14 November 1986 | |
395 - Particulars of a mortgage or charge | 08 September 1976 | |
MISC - Miscellaneous document | 16 April 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 06 March 2000 | Fully Satisfied |
N/A |
First fixed charge | 25 January 1995 | Fully Satisfied |
N/A |
Guarantee and debenture | 25 January 1995 | Fully Satisfied |
N/A |
Deed of debenture and guarantee | 25 January 1995 | Fully Satisfied |
N/A |
Debenture | 18 December 1989 | Fully Satisfied |
N/A |
Legal charge | 07 April 1989 | Fully Satisfied |
N/A |
Chattel mortgage | 02 September 1982 | Fully Satisfied |
N/A |
Debenture | 14 May 1982 | Fully Satisfied |
N/A |
Deed of post ponement relating to legal charge of 7/2/75 and debenture of 20/2/75 | 02 September 1976 | Fully Satisfied |
N/A |