About

Registered Number: 00977320
Date of Incorporation: 16/04/1970 (55 years ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2017 (7 years and 7 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.