Dissolved 2014-01-29
Company Information for SOUTHERN CLADDING LIMITED
CHATHAM, KENT, ME4,
|
Company Registration Number
03116117
Private Limited Company
Dissolved Dissolved 2014-01-29 |
Company Name | ||||
---|---|---|---|---|
SOUTHERN CLADDING LIMITED | ||||
Legal Registered Office | ||||
CHATHAM KENT | ||||
Previous Names | ||||
|
Company Number | 03116117 | |
---|---|---|
Date formed | 1995-10-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2004-06-30 | |
Date Dissolved | 2014-01-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 06:21:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOUTHERN CLADDING ROOFLINE SPECIALISTS LTD | 19 NORTH STREET ASHFORD KENT TN24 8LF | Dissolved | Company formed on the 2007-09-27 | |
SOUTHERN CLADDING LTD | 5 LINDON ROAD RUNWELL WICKFORD ESSEX SS11 7LR | Active | Company formed on the 2015-01-08 | |
SOUTHERN CLADDING SYSTEMS, INC. | 9265 DUNDEE DR. LAKE WORTH FL 33467 | Inactive | Company formed on the 2007-11-27 | |
SOUTHERN CLADDING PTY LTD | Active | Company formed on the 2019-01-08 | ||
SOUTHERN CLADDING SOLUTIONS LTD | 11 BROADGATE HOUSE WESTLODE STREET SPALDING PE11 2AF | Active | Company formed on the 2022-07-12 |
Officer | Role | Date Appointed |
---|---|---|
GENESYS 2000 LTD |
||
COMPANY CORPORATE TRANSFER LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS MARK HUME |
Company Secretary | ||
BRENDAN TRAVERS FREDERICK SUTTON |
Director | ||
NICHOLAS MARK HUME |
Company Secretary | ||
GARY ROY JOHN PHILLIPS |
Director | ||
GARY ROY JOHN PHILLIPS |
Company Secretary | ||
MARIA SUTTON |
Company Secretary | ||
ROBERT SUTTON |
Director | ||
ADRIAN BRIAN CLARKE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDSTAR MAINTENANCE LTD | Company Secretary | 2006-12-06 | CURRENT | 2003-09-29 | Dissolved 2015-10-28 | |
ABBEYMART TIMBER PRODUCTS LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2003-12-08 | Liquidation | |
ABLE-DUCT LIMITED | Company Secretary | 2005-03-07 | CURRENT | 1980-02-14 | Liquidation | |
BSM CRASH REPAIR CENTRE LIMITED | Company Secretary | 2004-07-07 | CURRENT | 2003-07-28 | Dissolved 2013-09-12 | |
D.P. CRICKET LIMITED | Company Secretary | 2004-01-23 | CURRENT | 2002-02-13 | Dissolved 2015-05-19 | |
BACTEL CARRIER SERVICES LIMITED | Company Secretary | 2002-06-25 | CURRENT | 1998-05-11 | Liquidation | |
UNICOM IT SERVICES LIMITED | Company Secretary | 2001-08-28 | CURRENT | 1998-12-09 | Active - Proposal to Strike off | |
GANDER REMOVALS (RUSTINGTON) LIMITED | Company Secretary | 2001-07-18 | CURRENT | 1984-09-20 | Active - Proposal to Strike off | |
WELLFAST JOINERY LIMITED | Company Secretary | 2001-05-16 | CURRENT | 1998-03-24 | Liquidation | |
REDSTAR MAINTENANCE LTD | Director | 2006-12-06 | CURRENT | 2003-09-29 | Dissolved 2015-10-28 | |
ABBEYMART TIMBER PRODUCTS LIMITED | Director | 2005-08-12 | CURRENT | 2003-12-08 | Liquidation | |
ABLE-DUCT LIMITED | Director | 2005-03-07 | CURRENT | 1980-02-14 | Liquidation | |
BSM CRASH REPAIR CENTRE LIMITED | Director | 2004-07-07 | CURRENT | 2003-07-28 | Dissolved 2013-09-12 | |
D.P. CRICKET LIMITED | Director | 2004-01-23 | CURRENT | 2002-02-13 | Dissolved 2015-05-19 | |
BACTEL CARRIER SERVICES LIMITED | Director | 2002-06-25 | CURRENT | 1998-05-11 | Liquidation | |
UNICOM IT SERVICES LIMITED | Director | 2001-08-28 | CURRENT | 1998-12-09 | Active - Proposal to Strike off | |
GANDER REMOVALS (RUSTINGTON) LIMITED | Director | 2001-07-18 | CURRENT | 1984-09-20 | Active - Proposal to Strike off | |
WELLFAST JOINERY LIMITED | Director | 2001-05-16 | CURRENT | 1998-03-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 16 HATHERLEY ROAD SIDCUP KENT DA14 4BG | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2008 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM FISHER PARTNERS ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2007 | |
MISC | FORM 600 TO APPOINT LIQUIDATOR | |
COLIQ | CRT ORDER DISS DEFERRED | |
4.72 | RETURN OF FINAL MEETING RECEIVED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.20 | STATEMENT OF AFFAIRS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 1-7 ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 88 THE STREET KENNINGTON ASHFORD KENT TN24 9HS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 31/03/05--------- £ SI 100@1=100 £ SI 100@1=100 £ IC 100/300 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 23/12/02 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/01 FROM: UNIT 14 STAFFORD CLOSE ASHFORD KENT TN23 4TT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/00 FROM: UNIT 14 STAFFORD CLOSE ASHFORD KENT TN23 4TT | |
287 | REGISTERED OFFICE CHANGED ON 10/07/00 FROM: GREENWOOD HOUSE 9 BLUETT STREET MAIDSTONE KENT ME14 2UG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS |
Final Meetings | 2013-09-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
COMMERCIAL MORTGAGE DEED | Outstanding | KENT RELIANCE BUILDING SOCIETY | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dartford Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SOUTHERN CLADDING LIMITED | Event Date | 2013-09-18 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU on 22 October 2013 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Office Holder details: Andrew Tate, (IP No. 8960) of Reeves & Co LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU Further details contact: Andrew Tate, Email: restructuring@reeves.co Tel: 01634 899805 Andrew Tate , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |