Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUCTAIRE FABRICATIONS LIMITED
Company Information for

DUCTAIRE FABRICATIONS LIMITED

41 SCOTLAND STREET, SHEFFIELD, S3,
Company Registration Number
01129777
Private Limited Company
Dissolved

Dissolved 2016-06-03

Company Overview

About Ductaire Fabrications Ltd
DUCTAIRE FABRICATIONS LIMITED was founded on 1973-08-17 and had its registered office in 41 Scotland Street. The company was dissolved on the 2016-06-03 and is no longer trading or active.

Key Data
Company Name
DUCTAIRE FABRICATIONS LIMITED
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DUCTAIRE FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE GAIL JONES
Company Secretary 2006-12-18
JULIE LYNN SOMERS-BAYLEY
Company Secretary 2006-07-19
CHIN KAN WILMOT
Company Secretary 2009-04-29
JOSEPH TIDBOALD COLES
Director 2006-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA DANKS
Company Secretary 1999-05-08 2006-07-19
NORMAN DANKS
Director 1991-06-18 2006-07-19
SYLVIA DANKS
Director 1991-06-18 2006-07-19
PETER LESLIE SMITH
Company Secretary 1991-06-18 1999-05-08
PETER LESLIE SMITH
Director 1991-06-18 1999-05-08
SUSAN CAROL SMITH
Director 1991-06-18 1999-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE GAIL JONES ZEAL HOLDINGS LIMITED Company Secretary 2004-09-14 CURRENT 1990-03-12 Active
SUZANNE GAIL JONES ZEAL CLEAN SUPPLIES LTD Company Secretary 2004-09-14 CURRENT 1995-08-15 Active
SUZANNE GAIL JONES D & J FABRICATIONS (ATHERTON) LIMITED Company Secretary 2004-06-02 CURRENT 2000-04-05 Active
SUZANNE GAIL JONES WHITEFRIARS GLASS LIMITED Company Secretary 2004-02-27 CURRENT 2002-11-14 Active
SUZANNE GAIL JONES CHURCH COURT PROPERTIES LIMITED Company Secretary 2003-06-26 CURRENT 2001-09-24 Active
SUZANNE GAIL JONES COLES HOLDINGS LTD Company Secretary 2002-12-20 CURRENT 1996-06-10 Active
SUZANNE GAIL JONES P T R FABRICATIONS LIMITED Company Secretary 2002-12-01 CURRENT 1982-12-24 Active - Proposal to Strike off
SUZANNE GAIL JONES GENESIS MEDICAL SPECIALIST SERVICES LIMITED Company Secretary 2002-09-09 CURRENT 2002-07-05 Active
SUZANNE GAIL JONES P.L.H. MEDICAL LIMITED Company Secretary 2002-06-19 CURRENT 1977-06-15 Active
CHIN KAN WILMOT ZEAL PROCESS TECHNOLOGIES LIMITED Company Secretary 2009-07-31 CURRENT 2009-07-31 Dissolved 2014-03-25
CHIN KAN WILMOT GENESIS MEDICAL SPECIALIST SERVICES LIMITED Company Secretary 2009-06-30 CURRENT 2002-07-05 Active
CHIN KAN WILMOT G.H. ZEAL LIMITED Company Secretary 2009-05-04 CURRENT 1990-02-27 Active
CHIN KAN WILMOT BRISKWORK LIMITED Company Secretary 2009-04-02 CURRENT 1984-02-17 Dissolved 2015-09-01
CHIN KAN WILMOT ZEAL HOLDINGS (IMAGING) LIMITED Company Secretary 2009-03-25 CURRENT 2006-12-13 Active
CHIN KAN WILMOT I.G.P. (U.K.) LIMITED Company Secretary 2008-04-21 CURRENT 1983-10-25 Dissolved 2016-11-15
CHIN KAN WILMOT ZEAL DIAGNOSTICS LIMITED Company Secretary 2008-02-02 CURRENT 2001-10-15 Active - Proposal to Strike off
CHIN KAN WILMOT ZEAL HOLDINGS LIMITED Company Secretary 2008-02-02 CURRENT 1990-03-12 Active
CHIN KAN WILMOT WHITEFRIARS GLASS LIMITED Company Secretary 2008-02-02 CURRENT 2002-11-14 Active
CHIN KAN WILMOT CHURCH COURT PROPERTIES LIMITED Company Secretary 2008-01-31 CURRENT 2001-09-24 Active
CHIN KAN WILMOT ZEAL CLEAN SUPPLIES LTD Company Secretary 2007-08-01 CURRENT 1995-08-15 Active
CHIN KAN WILMOT CLINI-TECH SOLUTIONS LTD Company Secretary 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-05-06
CHIN KAN WILMOT COLES HOLDINGS LTD Company Secretary 2007-03-19 CURRENT 1996-06-10 Active
CHIN KAN WILMOT D & J FABRICATIONS (ATHERTON) LIMITED Company Secretary 2007-03-19 CURRENT 2000-04-05 Active
CHIN KAN WILMOT P.L.H. MEDICAL LIMITED Company Secretary 2007-02-18 CURRENT 1977-06-15 Active
CHIN KAN WILMOT ZEAL HOLDINGS 3 LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Active
JOSEPH TIDBOALD COLES PANELTEC LIMITED Director 2018-05-03 CURRENT 1998-05-20 Active
JOSEPH TIDBOALD COLES PRECISION COOLING LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
JOSEPH TIDBOALD COLES ZEAL ETC LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
JOSEPH TIDBOALD COLES COLES HOLDINGS 2 LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS 2 LTD Director 2017-12-21 CURRENT 2017-12-21 Active
JOSEPH TIDBOALD COLES PROCESSING IMAGING EQUIPMENT SERVICES LIMITED Director 2017-12-07 CURRENT 2003-06-05 Active
JOSEPH TIDBOALD COLES WC TANNER STREET CO LTD Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2018-01-23
JOSEPH TIDBOALD COLES WNC TANNER STREET CO LTD Director 2015-12-11 CURRENT 2015-12-11 Active
JOSEPH TIDBOALD COLES HASTINGWOOD CONTRACTS LTD Director 2014-05-07 CURRENT 2014-05-07 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS WATER LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
JOSEPH TIDBOALD COLES UNIFLAIR UK LTD Director 2012-10-10 CURRENT 1989-07-14 Active
JOSEPH TIDBOALD COLES UNIFLAIR LIMITED Director 2012-10-10 CURRENT 1989-11-03 Active
JOSEPH TIDBOALD COLES SETPOINT AIRCONDITIONING LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2014-03-04
JOSEPH TIDBOALD COLES ZEAL DIAGNOSTICS LIMITED Director 2010-01-25 CURRENT 2001-10-15 Active - Proposal to Strike off
JOSEPH TIDBOALD COLES ZEAL PROCESS TECHNOLOGIES LIMITED Director 2009-07-31 CURRENT 2009-07-31 Dissolved 2014-03-25
JOSEPH TIDBOALD COLES CLINI-TECH SOLUTIONS LTD Director 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-05-06
JOSEPH TIDBOALD COLES I.G.P. (U.K.) LIMITED Director 2007-01-30 CURRENT 1983-10-25 Dissolved 2016-11-15
JOSEPH TIDBOALD COLES ZEAL HOLDINGS 3 LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS (IMAGING) LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
JOSEPH TIDBOALD COLES BRISKWORK LIMITED Director 2006-09-18 CURRENT 1984-02-17 Dissolved 2015-09-01
JOSEPH TIDBOALD COLES D & J FABRICATIONS (ATHERTON) LIMITED Director 2004-06-02 CURRENT 2000-04-05 Active
JOSEPH TIDBOALD COLES WHITEFRIARS GLASS LIMITED Director 2004-02-27 CURRENT 2002-11-14 Active
JOSEPH TIDBOALD COLES GENESIS MEDICAL SPECIALIST SERVICES LIMITED Director 2002-09-09 CURRENT 2002-07-05 Active
JOSEPH TIDBOALD COLES P.L.H. MEDICAL LIMITED Director 2002-06-19 CURRENT 1977-06-15 Active
JOSEPH TIDBOALD COLES DIGBY & NELSON INVESTMENTS LIMITED Director 2002-05-10 CURRENT 1947-07-26 Active
JOSEPH TIDBOALD COLES CHURCH COURT PROPERTIES LIMITED Director 2002-02-19 CURRENT 2001-09-24 Active
JOSEPH TIDBOALD COLES COLES HOLDINGS LTD Director 1996-08-08 CURRENT 1996-06-10 Active
JOSEPH TIDBOALD COLES ZEAL CLEAN SUPPLIES LTD Director 1995-08-17 CURRENT 1995-08-15 Active
JOSEPH TIDBOALD COLES G.H. ZEAL LIMITED Director 1995-05-24 CURRENT 1990-02-27 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS LIMITED Director 1995-05-24 CURRENT 1990-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF
2015-05-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2015
2014-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2014
2014-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2014
2013-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2013
2013-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2013
2012-07-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2012
2012-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2012
2011-07-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2011
2011-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2011
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-114.20STATEMENT OF AFFAIRS/4.19
2010-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-01-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 8 DEER PARK ROAD LONDON SW19 3UU
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH COLES / 01/10/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-05-12288aSECRETARY APPOINTED CHIN KAN WILMOT
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-24363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-07-13288bDIRECTOR RESIGNED
2007-06-06225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24288bSECRETARY RESIGNED
2006-08-24288bDIRECTOR RESIGNED
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 2 BUXTON AVENUE CATERHAM SURREY CR3 5HU
2006-06-30363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-07-21363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-03-23AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-25363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-08-07363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-05-13AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-16AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-21363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-06-26363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-07AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-07363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
1999-08-03169£ IC 1000/500 29/06/99 £ SR 500@1=500
1999-07-20363sRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1999-07-15288aNEW SECRETARY APPOINTED
1999-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-15WRES13DRAFT AGREEMENT 29/06/99
1999-07-15288bDIRECTOR RESIGNED
1999-06-21287REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 5 WOODLAND WAY CATERHAM SURREY CR3 6ER
1999-03-30SRES01ADOPT MEM AND ARTS 23/03/99
1999-03-17AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-08-20363sRETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS
1998-08-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/97
1998-07-15AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-07-16363sRETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
2923 - Manufacture non-domestic ventilation



Licences & Regulatory approval
We could not find any licences issued to DUCTAIRE FABRICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-07
Final Meetings2014-07-21
Fines / Sanctions
No fines or sanctions have been issued against DUCTAIRE FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE DEBENTURE 2008-02-21 Outstanding COLES HOLDINGS LIMITED
DEBENTURE 2006-12-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1991-12-13 Satisfied MIDLAND BANK PLC
CHARGE 1982-09-17 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of DUCTAIRE FABRICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DUCTAIRE FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUCTAIRE FABRICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2923 - Manufacture non-domestic ventilation) as DUCTAIRE FABRICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUCTAIRE FABRICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDUCTAIRE FABRICATIONS LIMITEDEvent Date2014-07-11
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 TypeFinal Meetings
Defending partyDUCTAIRE FABRICATIONS LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUCTAIRE FABRICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUCTAIRE FABRICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.