UKBizDB.co.uk

SHAYLOR GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shaylor Group Limited. The company was founded 21 years ago and was given the registration number 04513210. The firm's registered office is in BIRMINGHAM. You can find them at Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SHAYLOR GROUP LIMITED
Company Number:04513210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 August 2002
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43390 - Other building completion and finishing
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Colmore Row, Birmingham, B3 3BD

Director17 January 2011Active
Frederick James House, Wharf Approach, Anchor Brook Industrial Park, Aldridge, Walsall, England, WS9 8BX

Director15 June 2015Active
120, Colmore Row, Birmingham, B3 3BD

Director17 October 2008Active
120, Colmore Row, Birmingham, B3 3BD

Director31 May 2017Active
120, Colmore Row, Birmingham, B3 3BD

Director03 April 2006Active
120, Colmore Row, Birmingham, B3 3BD

Director16 August 2002Active
52 Wharf Approach, Aldridge, Walsall, WS9 8BX

Secretary15 June 2015Active
52 Wharf Approach, Aldridge, Walsall, WS9 8BX

Secretary16 August 2002Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Secretary16 August 2002Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary08 January 2018Active
52 Wharf Approach, Aldridge, Walsall, WS9 8BX

Director03 April 2006Active
22 Silver Birch Road, Wythall, B47 5RB

Director03 April 2006Active
52 Wharf Approach, Aldridge, Walsall, WS9 8BX

Director03 April 2006Active
52 Wharf Approach, Aldridge, Walsall, WS9 8BX

Director03 April 2006Active
Hillcrest, 72 Sherifoot Lane, Sutton Coldfield, B75 5DU

Director03 April 2006Active
52 Wharf Approach, Aldridge, Walsall, WS9 8BX

Director30 June 2003Active
52 Wharf Approach, Aldridge, Walsall, WS9 8BX

Director15 September 2014Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director16 August 2002Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director16 August 2002Active

People with Significant Control

Mr Stephen Charles Shaylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:52 Wharf Approach, Walsall, WS9 8BX
Nature of control:
  • Voting rights 50 to 75 percent
Shaylor Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:52, Wharf Approach, Aldridge, United Kingdom, WS9 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Address

Change registered office address company with date old address new address.

Download
2024-01-11Insolvency

Liquidation in administration progress report.

Download
2023-07-19Insolvency

Liquidation in administration progress report.

Download
2023-05-30Insolvency

Liquidation in administration extension of period.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-01-13Insolvency

Liquidation in administration progress report.

Download
2022-11-10Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-11-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-07-20Insolvency

Liquidation in administration progress report.

Download
2022-05-09Insolvency

Liquidation in administration extension of period.

Download
2022-01-12Insolvency

Liquidation in administration progress report.

Download
2021-07-22Insolvency

Liquidation in administration progress report.

Download
2021-05-28Insolvency

Liquidation in administration extension of period.

Download
2021-01-12Insolvency

Liquidation in administration progress report.

Download
2020-07-22Insolvency

Liquidation in administration progress report.

Download
2020-05-12Insolvency

Liquidation in administration extension of period.

Download
2020-01-16Insolvency

Liquidation in administration progress report.

Download
2019-09-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-09-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-08-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-08-15Insolvency

Liquidation in administration proposals.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download
2019-07-03Insolvency

Liquidation in administration appointment of administrator.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.