About

Registered Number: 00521739
Date of Incorporation: 13/07/1953 (71 years and 9 months ago)
Company Status: Active
Date of Dissolution: 29/05/2018 (6 years and 10 months ago)
Registered Address: C/O Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire, SN5 6NX

 

Established in 1953, Shiloh Properties Ltd are based in Wiltshire, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are Turner, Jonathan Paul, Johnson, David, Mason, Timothy Charles, Batty, Philip Rodney, Holland, Kenneth, Hughes, Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTY, Philip Rodney 19 January 1998 08 March 2000 1
HOLLAND, Kenneth 01 May 1993 16 February 1998 1
HUGHES, Colin N/A 01 May 1993 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Jonathan Paul 23 July 2014 - 1
JOHNSON, David 01 May 1993 12 January 2007 1
MASON, Timothy Charles 30 July 2013 23 July 2014 1

Filing History

Document Type Date
AC92 - N/A 31 December 2018
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AC92 - N/A 28 September 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 21 May 2016
SH19 - Statement of capital 06 April 2016
RESOLUTIONS - N/A 14 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 March 2016
CAP-SS - N/A 14 March 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 21 November 2015
TM01 - Termination of appointment of director 20 November 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 18 December 2014
AP03 - Appointment of secretary 29 July 2014
TM02 - Termination of appointment of secretary 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AR01 - Annual Return 16 December 2013
AP03 - Appointment of secretary 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 29 February 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 09 December 2010
AP01 - Appointment of director 21 May 2010
TM01 - Termination of appointment of director 20 May 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
AA - Annual Accounts 18 January 2010
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 10 February 2009
353 - Register of members 10 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 25 January 2008
AA - Annual Accounts 27 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 08 February 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
363a - Annual Return 04 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
AA - Annual Accounts 06 December 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
AUD - Auditor's letter of resignation 14 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
DISS40 - Notice of striking-off action discontinued 15 March 2005
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2005
652C - Withdrawal of application for striking off 09 March 2005
652a - Application for striking off 28 January 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 04 August 2003
287 - Change in situation or address of Registered Office 23 April 2003
287 - Change in situation or address of Registered Office 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
395 - Particulars of a mortgage or charge 14 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 19 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2000
363s - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
CERTNM - Change of name certificate 10 March 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 04 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 17 July 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 23 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
395 - Particulars of a mortgage or charge 17 January 1997
395 - Particulars of a mortgage or charge 17 January 1997
395 - Particulars of a mortgage or charge 10 January 1997
395 - Particulars of a mortgage or charge 10 January 1997
363s - Annual Return 29 July 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 05 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 July 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 18 June 1993
288 - N/A 18 June 1993
288 - N/A 18 June 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 08 September 1992
AA - Annual Accounts 29 January 1992
288 - N/A 07 January 1992
363b - Annual Return 12 August 1991
363(287) - N/A 12 August 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 25 July 1990
AUD - Auditor's letter of resignation 17 May 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 20 July 1989
AA - Annual Accounts 02 February 1989
288 - N/A 13 January 1989
363 - Annual Return 29 September 1988
AA - Annual Accounts 12 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1988
363 - Annual Return 21 September 1987
363 - Annual Return 29 September 1986
AA - Annual Accounts 14 August 1986
NEWINC - New incorporation documents 13 July 1953

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 January 2003 Fully Satisfied

N/A

Legal charge by the company and shiloh P.L.C. as mortgagor and by shiloh P.L.C. as trustee for the mortgagor and by the company as principal debtor 31 December 1996 Fully Satisfied

N/A

Legal charge by the company and shiloh P.L.C. as mortgagor and by shiloh P.L.C. as trustee for the mortgagor and by the company as principal debtor 31 December 1996 Fully Satisfied

N/A

Legal charge 31 December 1996 Fully Satisfied

N/A

Legal charge 31 December 1996 Fully Satisfied

N/A

Guarantee & debenture 28 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.