Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHDALE (CONSTRUCTION) LTD.
Company Information for

SOUTHDALE (CONSTRUCTION) LTD.

HALIFAX, WEST YORKSHIRE, HX1,
Company Registration Number
03332101
Private Limited Company
Dissolved

Dissolved 2016-10-04

Company Overview

About Southdale (construction) Ltd.
SOUTHDALE (CONSTRUCTION) LTD. was founded on 1997-03-12 and had its registered office in Halifax. The company was dissolved on the 2016-10-04 and is no longer trading or active.

Key Data
Company Name
SOUTHDALE (CONSTRUCTION) LTD.
 
Legal Registered Office
HALIFAX
WEST YORKSHIRE
 
Filing Information
Company Number 03332101
Date formed 1997-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-04
Type of accounts DORMANT
Last Datalog update: 2016-10-22 08:41:27
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 SOUTHDALE (CONSTRUCTION) LTD.

Current Directors
Officer Role Date Appointed
GUY RICHARD PEARSON
Company Secretary 2005-01-25
CHRISTOPHER HARRIS
Director 1997-03-12
DECLAN FRANCIS MCHUGH
Director 1999-11-01
PAUL ROGER MOORE
Director 1999-11-01
JOHN JOSEPH O HARA
Director 1997-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HARRIS
Company Secretary 2002-01-01 2005-01-25
RACHEL LOUISE HARRIS
Company Secretary 1998-02-01 2001-12-31
CHRISTOPHER HARRIS
Company Secretary 1997-03-12 1998-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-03-12 1997-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY RICHARD PEARSON YORKSHIRE ASSURED PROPERTIES LIMITED Company Secretary 2005-01-25 CURRENT 1997-12-04 Active
GUY RICHARD PEARSON SOUTHDALE LIMITED Company Secretary 2005-01-25 CURRENT 1998-08-20 Liquidation
GUY RICHARD PEARSON HALIFAX ASSURED PROPERTIES LIMITED Company Secretary 2005-01-25 CURRENT 1998-08-05 Active
CHRISTOPHER HARRIS FIELD HOUSE PROJECTS LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
CHRISTOPHER HARRIS COMMUNITY FOUNDATION FOR CALDERDALE Director 2015-02-25 CURRENT 1991-04-08 Active
CHRISTOPHER HARRIS SOUTHDALE HOLDINGS LIMITED Director 2009-09-17 CURRENT 2009-07-07 Dissolved 2017-12-02
CHRISTOPHER HARRIS SOUTHDALE LIMITED Director 1998-08-20 CURRENT 1998-08-20 Liquidation
CHRISTOPHER HARRIS HALIFAX ASSURED PROPERTIES LIMITED Director 1998-08-05 CURRENT 1998-08-05 Active
CHRISTOPHER HARRIS YORKSHIRE ASSURED PROPERTIES LIMITED Director 1997-12-04 CURRENT 1997-12-04 Active
DECLAN FRANCIS MCHUGH SOUTHDALE HOLDINGS LIMITED Director 2009-10-31 CURRENT 2009-07-07 Dissolved 2017-12-02
DECLAN FRANCIS MCHUGH HALIFAX ASSURED PROPERTIES LIMITED Director 2002-06-20 CURRENT 1998-08-05 Active
DECLAN FRANCIS MCHUGH SOUTHDALE LIMITED Director 1999-11-01 CURRENT 1998-08-20 Liquidation
PAUL ROGER MOORE SOUTHDALE HOMES LIMITED Director 2010-02-02 CURRENT 2009-07-07 Dissolved 2016-10-04
PAUL ROGER MOORE SOUTHDALE HOLDINGS LIMITED Director 2009-10-31 CURRENT 2009-07-07 Dissolved 2017-12-02
PAUL ROGER MOORE SOUTHDALE LIMITED Director 1999-11-01 CURRENT 1998-08-20 Liquidation
JOHN JOSEPH O HARA SOUTHDALE LIMITED Director 1998-08-20 CURRENT 1998-08-20 Liquidation
JOHN JOSEPH O HARA HALIFAX ASSURED PROPERTIES LIMITED Director 1998-08-05 CURRENT 1998-08-05 Active
JOHN JOSEPH O HARA YORKSHIRE ASSURED PROPERTIES LIMITED Director 1997-12-04 CURRENT 1997-12-04 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
2016-10-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-12DS01APPLICATION FOR STRIKING-OFF
2016-06-14GAZ1FIRST GAZETTE
2015-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-25AA01PREVEXT FROM 30/06/2014 TO 31/12/2014
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-13AR0112/03/15 FULL LIST
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH O HARA / 08/09/2014
2014-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER MOORE / 30/10/2013
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-28AR0112/03/14 FULL LIST
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-03-15AR0112/03/13 FULL LIST
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-27AR0112/03/12 FULL LIST
2011-04-04AR0112/03/11 FULL LIST
2010-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER MOORE / 28/04/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER MOORE / 23/12/2009
2010-03-15AR0112/03/10 FULL LIST
2010-03-15AD02SAIL ADDRESS CREATED
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER MOORE / 23/12/2009
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM WESTHOLME ROAD HALIFAX WEST YORKSHIRE HX1 4JF
2010-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / DECLAN MCHUGH / 01/11/2008
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / DECLAN MCHUGH / 01/11/2008
2008-04-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-20363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MOORE / 11/03/2008
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-13363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-04-03363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-08363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-03-02288aNEW SECRETARY APPOINTED
2005-03-02288bSECRETARY RESIGNED
2005-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-06-28363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-06-15225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04
2003-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-14AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-06-20288cDIRECTOR'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-06-13363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-06-13288aNEW SECRETARY APPOINTED
2002-06-13288bSECRETARY RESIGNED
2002-06-13363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-20363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-06-28AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-06-12363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-06-06287REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 18 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-16288aNEW DIRECTOR APPOINTED
1999-04-09363sRETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS
1999-01-14AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-24363sRETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS
1998-03-11288bSECRETARY RESIGNED
1998-03-11225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SOUTHDALE (CONSTRUCTION) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHDALE (CONSTRUCTION) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHDALE (CONSTRUCTION) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Intangible Assets
Patents
We have not found any records of SOUTHDALE (CONSTRUCTION) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHDALE (CONSTRUCTION) LTD.
Trademarks
We have not found any records of SOUTHDALE (CONSTRUCTION) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHDALE (CONSTRUCTION) LTD.. 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 (41202 - Construction of domestic buildings) as SOUTHDALE (CONSTRUCTION) LTD. are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHDALE (CONSTRUCTION) LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHDALE (CONSTRUCTION) LTD. 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 SOUTHDALE (CONSTRUCTION) LTD. 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.