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

SCHADES HOLDINGS LIMITED

LONDON, E14,
Company Registration Number
02365420
Private Limited Company
Dissolved

Dissolved 2017-08-03

Company Overview

About Schades Holdings Ltd
SCHADES HOLDINGS LIMITED was founded on 1989-03-23 and had its registered office in London. The company was dissolved on the 2017-08-03 and is no longer trading or active.

Key Data
Company Name
SCHADES HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02365420
Date formed 1989-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-03
Type of accounts FULL
Last Datalog update: 2018-01-26 19:20:47
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 SCHADES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STUART JOHN MATTHEWS
Company Secretary 2015-05-31
JACK HUGILL
Director 2016-01-01
SUN JONG KIM
Director 2014-02-13
JUN HEE PARK
Director 2015-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY OSBORNE
Director 2015-05-31 2016-01-01
ERLING SORENSON
Company Secretary 2013-10-23 2015-05-31
RENÉ PEDHOLT ANDERSEN
Director 2014-02-13 2015-05-31
PETER MOLLER
Director 1999-03-01 2015-05-31
ERLING SORENSEN
Director 2001-03-15 2014-02-13
EMMA LOUISE HAYNES
Company Secretary 2002-06-28 2013-10-23
JACK MARTIN HUGILL
Director 2000-10-27 2012-03-29
GEOFFREY SHAW
Company Secretary 1992-03-23 2002-06-28
LAURIDS ANDERSON JESSEN
Director 1998-05-26 2001-03-15
PHILIP CLARKE
Director 1994-09-01 2000-10-27
ROBERT BOWEN WILLIAMS
Director 1992-03-23 1999-02-28
KRISTIAN KOLDING
Director 1994-09-30 1998-05-26
JORGEN PETER SCHMIDT
Director 1993-12-20 1994-09-30
KIM BREUM CHRISTENSEN
Director 1993-11-24 1993-12-20
NEILS KAISER
Director 1992-03-23 1993-11-24
TORBEN HENRIKSEN
Director 1992-03-23 1993-05-13
LARS POPPELGAARD NIELSEN
Director 1992-03-23 1990-08-01

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
2017-08-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2017 FROM BRITTAIN DRIVE CODNOR GATE BUSINESS PARK RIPLEY DERBYSHIRE DE5 3RZ
2017-01-254.70DECLARATION OF SOLVENCY
2017-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-06SH20STATEMENT BY DIRECTORS
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1.333
2016-12-06SH1906/12/16 STATEMENT OF CAPITAL GBP 1.333
2016-12-06CAP-SSSOLVENCY STATEMENT DATED 28/11/16
2016-12-06RES06REDUCE ISSUED CAPITAL 28/11/2016
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OSBORNE
2016-07-11AP01DIRECTOR APPOINTED MR JACK HUGILL
2016-03-29AR0123/03/16 FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18AP01DIRECTOR APPOINTED MR JUN HEE PARK
2015-06-18TM02APPOINTMENT TERMINATED, SECRETARY ERLING SORENSON
2015-06-18AP03SECRETARY APPOINTED MR STUART JOHN MATTHEWS
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RENÉ ANDERSEN
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOLLER
2015-06-17AP01DIRECTOR APPOINTED MR JOHN ANTHONY OSBORNE
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1333000
2015-04-16AR0123/03/15 FULL LIST
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1333000
2014-04-17AR0123/03/14 FULL LIST
2014-02-26AP01DIRECTOR APPOINTED SUN JONG KIM
2014-02-26AP01DIRECTOR APPOINTED RENÉ PEDHOLT ANDERSEN
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ERLING SORENSEN
2014-01-10TM02APPOINTMENT TERMINATED, SECRETARY EMMA HAYNES
2014-01-10AP03SECRETARY APPOINTED MR ERLING SORENSON
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0123/03/13 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JACK HUGILL
2012-04-17AR0123/03/12 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0123/03/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0123/03/10 FULL LIST
2010-02-08AUDAUDITOR'S RESIGNATION
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-08363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-11-28AUDAUDITOR'S RESIGNATION
2005-04-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-10-20288cSECRETARY'S PARTICULARS CHANGED
2004-05-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-07-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04288aNEW SECRETARY APPOINTED
2002-07-04288bSECRETARY RESIGNED
2002-03-29363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/01
2001-04-18363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-04-09288aNEW DIRECTOR APPOINTED
2001-04-02288bDIRECTOR RESIGNED
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-26288bDIRECTOR RESIGNED
2001-01-08288bDIRECTOR RESIGNED
2000-06-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-31363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-09-28288bDIRECTOR RESIGNED
1999-09-28288aNEW DIRECTOR APPOINTED
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-18363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1998-06-12288aNEW DIRECTOR APPOINTED
1998-06-12288bDIRECTOR RESIGNED
1998-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-26363sRETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-04-15363sRETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS
1997-02-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-07-29AAFULL GROUP ACCOUNTS MADE UP TO 30/04/96
1996-07-22225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12
1996-06-04288NEW DIRECTOR APPOINTED
1996-06-04363sRETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SCHADES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-13
Notices to Creditors2017-01-18
Appointment of Liquidators2017-01-18
Resolutions for Winding-up2017-01-18
Fines / Sanctions
No fines or sanctions have been issued against SCHADES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCHADES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SCHADES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHADES HOLDINGS LIMITED
Trademarks
We have not found any records of SCHADES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHADES HOLDINGS 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 (70100 - Activities of head offices) as SCHADES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SCHADES HOLDINGS 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 TypeNotices to Creditors
Defending partySCHADES HOLDINGS LIMITEDEvent Date2016-12-30
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 08 March 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 08 March 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 December 2016 . Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom Dated 16 January 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partySCHADES HOLDINGS LIMITEDEvent Date2016-12-30
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCHADES HOLDINGS LIMITEDEvent Date2016-12-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30 December 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 December 2016 . Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. Jack Hugill , Director :
 
Initiating party Event TypeFinal Meetings
Defending partySCHADES HOLDINGS LIMITEDEvent Date2016-12-30
In Members' Voluntary Liquidation In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the above-named company will be held at 10.00am on 14 April 2017 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 13 April 2017. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 December 2016 . Further information about this case is available from James Bryan at the offices of KPMG LLP on 020 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 10 March 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHADES HOLDINGS 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 SCHADES HOLDINGS 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.
    Other companies at postcode E14

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1