Dissolved
Dissolved 2016-06-03
Company Information for DUCTAIRE FABRICATIONS LIMITED
41 SCOTLAND STREET, SHEFFIELD, S3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-06-03 |
Company Name | |
---|---|
DUCTAIRE FABRICATIONS LIMITED | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD | |
Company Number | 01129777 | |
---|---|---|
Date formed | 1973-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2016-06-03 | |
Type of accounts | FULL |
Last Datalog update: | 2016-06-15 07:19:44 |
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 |
---|---|---|
SUZANNE GAIL JONES |
||
JULIE LYNN SOMERS-BAYLEY |
||
CHIN KAN WILMOT |
||
JOSEPH TIDBOALD COLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYLVIA DANKS |
Company Secretary | ||
NORMAN DANKS |
Director | ||
SYLVIA DANKS |
Director | ||
PETER LESLIE SMITH |
Company Secretary | ||
PETER LESLIE SMITH |
Director | ||
SUSAN CAROL SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZEAL HOLDINGS LIMITED | Company Secretary | 2004-09-14 | CURRENT | 1990-03-12 | Active | |
ZEAL CLEAN SUPPLIES LTD | Company Secretary | 2004-09-14 | CURRENT | 1995-08-15 | Active | |
D & J FABRICATIONS (ATHERTON) LIMITED | Company Secretary | 2004-06-02 | CURRENT | 2000-04-05 | Active | |
WHITEFRIARS GLASS LIMITED | Company Secretary | 2004-02-27 | CURRENT | 2002-11-14 | Active | |
CHURCH COURT PROPERTIES LIMITED | Company Secretary | 2003-06-26 | CURRENT | 2001-09-24 | Active | |
COLES HOLDINGS LTD | Company Secretary | 2002-12-20 | CURRENT | 1996-06-10 | Active | |
P T R FABRICATIONS LIMITED | Company Secretary | 2002-12-01 | CURRENT | 1982-12-24 | Active - Proposal to Strike off | |
GENESIS MEDICAL SPECIALIST SERVICES LIMITED | Company Secretary | 2002-09-09 | CURRENT | 2002-07-05 | Active | |
P.L.H. MEDICAL LIMITED | Company Secretary | 2002-06-19 | CURRENT | 1977-06-15 | Active | |
ZEAL PROCESS TECHNOLOGIES LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2009-07-31 | Dissolved 2014-03-25 | |
GENESIS MEDICAL SPECIALIST SERVICES LIMITED | Company Secretary | 2009-06-30 | CURRENT | 2002-07-05 | Active | |
G.H. ZEAL LIMITED | Company Secretary | 2009-05-04 | CURRENT | 1990-02-27 | Active | |
BRISKWORK LIMITED | Company Secretary | 2009-04-02 | CURRENT | 1984-02-17 | Dissolved 2015-09-01 | |
ZEAL HOLDINGS (IMAGING) LIMITED | Company Secretary | 2009-03-25 | CURRENT | 2006-12-13 | Active | |
I.G.P. (U.K.) LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1983-10-25 | Dissolved 2016-11-15 | |
ZEAL DIAGNOSTICS LIMITED | Company Secretary | 2008-02-02 | CURRENT | 2001-10-15 | Active - Proposal to Strike off | |
ZEAL HOLDINGS LIMITED | Company Secretary | 2008-02-02 | CURRENT | 1990-03-12 | Active | |
WHITEFRIARS GLASS LIMITED | Company Secretary | 2008-02-02 | CURRENT | 2002-11-14 | Active | |
CHURCH COURT PROPERTIES LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2001-09-24 | Active | |
ZEAL CLEAN SUPPLIES LTD | Company Secretary | 2007-08-01 | CURRENT | 1995-08-15 | Active | |
CLINI-TECH SOLUTIONS LTD | Company Secretary | 2007-05-14 | CURRENT | 2007-05-14 | Dissolved 2014-05-06 | |
COLES HOLDINGS LTD | Company Secretary | 2007-03-19 | CURRENT | 1996-06-10 | Active | |
D & J FABRICATIONS (ATHERTON) LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2000-04-05 | Active | |
P.L.H. MEDICAL LIMITED | Company Secretary | 2007-02-18 | CURRENT | 1977-06-15 | Active | |
ZEAL HOLDINGS 3 LIMITED | Company Secretary | 2007-01-23 | CURRENT | 2007-01-23 | Active | |
PANELTEC LIMITED | Director | 2018-05-03 | CURRENT | 1998-05-20 | Active | |
PRECISION COOLING LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
ZEAL ETC LIMITED | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
COLES HOLDINGS 2 LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
ZEAL HOLDINGS 2 LTD | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
PROCESSING IMAGING EQUIPMENT SERVICES LIMITED | Director | 2017-12-07 | CURRENT | 2003-06-05 | Active | |
WC TANNER STREET CO LTD | Director | 2015-12-11 | CURRENT | 2015-12-11 | Dissolved 2018-01-23 | |
WNC TANNER STREET CO LTD | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
HASTINGWOOD CONTRACTS LTD | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
ZEAL HOLDINGS WATER LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Active | |
UNIFLAIR UK LTD | Director | 2012-10-10 | CURRENT | 1989-07-14 | Active | |
UNIFLAIR LIMITED | Director | 2012-10-10 | CURRENT | 1989-11-03 | Active | |
SETPOINT AIRCONDITIONING LIMITED | Director | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2014-03-04 | |
ZEAL DIAGNOSTICS LIMITED | Director | 2010-01-25 | CURRENT | 2001-10-15 | Active - Proposal to Strike off | |
ZEAL PROCESS TECHNOLOGIES LIMITED | Director | 2009-07-31 | CURRENT | 2009-07-31 | Dissolved 2014-03-25 | |
CLINI-TECH SOLUTIONS LTD | Director | 2007-05-14 | CURRENT | 2007-05-14 | Dissolved 2014-05-06 | |
I.G.P. (U.K.) LIMITED | Director | 2007-01-30 | CURRENT | 1983-10-25 | Dissolved 2016-11-15 | |
ZEAL HOLDINGS 3 LIMITED | Director | 2007-01-23 | CURRENT | 2007-01-23 | Active | |
ZEAL HOLDINGS (IMAGING) LIMITED | Director | 2006-12-13 | CURRENT | 2006-12-13 | Active | |
BRISKWORK LIMITED | Director | 2006-09-18 | CURRENT | 1984-02-17 | Dissolved 2015-09-01 | |
D & J FABRICATIONS (ATHERTON) LIMITED | Director | 2004-06-02 | CURRENT | 2000-04-05 | Active | |
WHITEFRIARS GLASS LIMITED | Director | 2004-02-27 | CURRENT | 2002-11-14 | Active | |
GENESIS MEDICAL SPECIALIST SERVICES LIMITED | Director | 2002-09-09 | CURRENT | 2002-07-05 | Active | |
P.L.H. MEDICAL LIMITED | Director | 2002-06-19 | CURRENT | 1977-06-15 | Active | |
DIGBY & NELSON INVESTMENTS LIMITED | Director | 2002-05-10 | CURRENT | 1947-07-26 | Active | |
CHURCH COURT PROPERTIES LIMITED | Director | 2002-02-19 | CURRENT | 2001-09-24 | Active | |
COLES HOLDINGS LTD | Director | 1996-08-08 | CURRENT | 1996-06-10 | Active | |
ZEAL CLEAN SUPPLIES LTD | Director | 1995-08-17 | CURRENT | 1995-08-15 | Active | |
G.H. ZEAL LIMITED | Director | 1995-05-24 | CURRENT | 1990-02-27 | Active | |
ZEAL HOLDINGS LIMITED | Director | 1995-05-24 | CURRENT | 1990-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 8 DEER PARK ROAD LONDON SW19 3UU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH COLES / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED CHIN KAN WILMOT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 2 BUXTON AVENUE CATERHAM SURREY CR3 5HU | |
363s | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS | |
169 | £ IC 1000/500 29/06/99 £ SR 500@1=500 | |
363s | RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
WRES13 | DRAFT AGREEMENT 29/06/99 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 5 WOODLAND WAY CATERHAM SURREY CR3 6ER | |
SRES01 | ADOPT MEM AND ARTS 23/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS |
Final Meetings | 2016-01-07 |
Final Meetings | 2014-07-21 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE DEBENTURE | Outstanding | COLES HOLDINGS LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (2923 - Manufacture non-domestic ventilation) as DUCTAIRE FABRICATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DUCTAIRE FABRICATIONS LIMITED | Event Date | 2014-07-11 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that the final meetings of members and creditors of the above named Company will be held at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF on 18 September 2014 at 10:00 am and 10:15 am to receive an account showing how the winding-up of the Company has been conducted and the property of the Company disposed of, and to hear any explanation that may be given by the liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF not later than 12.00 noon on the last working day before the meeting. Gareth David Rusling , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DUCTAIRE FABRICATIONS LIMITED | Event Date | |
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 Kendal House, 41 Scotland Street, Sheffield S3 7BS, on 2 February 2016 at 10.00am and 10.15am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Dated: 5 January 2016 Gareth David Rusling , Joint 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. |