Liquidation
Company Information for K. D. J. SLADE AND SONS LIMITED
ONE, COURTENAY PARK, NEWTON ABBOT, DEVON, TQ12 2HD,
|
Company Registration Number
04604509
Private Limited Company
Liquidation |
Company Name | |
---|---|
K. D. J. SLADE AND SONS LIMITED | |
Legal Registered Office | |
ONE COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD Other companies in TQ12 | |
Company Number | 04604509 | |
---|---|---|
Company ID Number | 04604509 | |
Date formed | 2002-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 31/05/2013 | |
Return next due | 28/06/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-03-05 13:43:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET SLADE |
||
COLIN JOHN SLADE |
||
LEE JOHN SLADE |
||
MATTHEW ROBERT SLADE |
||
ROBERT MICHAEL SLADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ANNE SLADE |
Company Secretary | ||
CHRISTINA SUSAN SLADE |
Director | ||
MARGARET ANNE SLADE |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTFORD JOINERY LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-21 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-10 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-10 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-10 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-10 | |
4.48 | Notice of Constitution of Liquidation Committee | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/14 FROM the Barn Fore Street Winsham Chard Somerset TA20 4DY England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
RES01 | ADOPT ARTICLES 10/07/13 | |
SH01 | 18/12/12 STATEMENT OF CAPITAL GBP 1602 | |
LATEST SOC | 27/06/13 STATEMENT OF CAPITAL;GBP 801 | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Margaret Slade as company secretary | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET SLADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SLADE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET SLADE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 29/11/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 29/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM THE BARN FORE STREET CHARD SOMERSET TA20 4DY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ROBERT SLADE | |
AP01 | DIRECTOR APPOINTED MR LEE JOHN SLADE | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL SLADE / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE SLADE / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN SLADE / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA SUSAN SLADE / 22/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN SLADE / 31/07/2007 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/08/06 FROM: IDUNNO, BACK STREET WINSHAM NR CHARD SOMERSET TA20 4EB | |
363s | RETURN MADE UP TO 29/11/05; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/11/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Notice of | 2019-08-02 |
Resolutions for Winding-up | 2013-12-24 |
Appointment of Liquidators | 2013-12-24 |
Notices to Creditors | 2013-12-24 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K. D. J. SLADE AND SONS LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as K. D. J. SLADE AND SONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | K. D. J. SLADE AND SONS LIMITED | Event Date | 2019-08-02 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | K. D. J. SLADE AND SONS LIMITED | Event Date | 2013-12-11 |
At a General Meeting of the above named Company, duly convened, and held at The Minster Room, The Shrubbery Hotel, Ilminster, Somerset, TA19 9AR on 11 December 2013 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that it is advisable to wind up the Company and, accordingly, the Company be wound up voluntarily, and that Graham David Randall and Simon Edward Jex , both of BDO LLP , 5th Floor, Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX , are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. At the subsequent Meeting of Creditors Michelle Anne Weir of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD was appointed as Liquidator in place of Graham Randall and Simon Girling. Further details contact: Michelle Anne Weir (IP No: 9107), Email: info@lameys.co.uk, Tel: 01626 366117. Colin Slade , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | K. D. J. SLADE AND SONS LIMITED | Event Date | 2013-12-11 |
Liquidator's Name and Address: Michelle Anne Weir , of Lameys , One Courtenay Park, Newton Abbot, Devon, TQ12 2HD . : Further details contact: Michelle Anne Weir, Email: info@lameys.co.uk, Tel: 01626 366117. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | K. D. J. SLADE AND SONS LIMITED | Event Date | 1970-01-01 |
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 22 January 2014 to send in their full forenames and surname, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Michelle Anne Weir of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 11 December 2013 Office Holder details: Michelle Weir, (IP No: 9107) of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD For further information contact Michelle Weir, or Adam Buck, Email: info@lameys.co.uk, Tel: 01626 366117. | |||
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. |