Liquidation
Company Information for S.D.P. PLASTERING LIMITED
KENDAL HOUSE, 41 SCOTLAND STREET, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
04139001
Private Limited Company
Liquidation |
Company Name | |
---|---|
S.D.P. PLASTERING LIMITED | |
Legal Registered Office | |
KENDAL HOUSE 41 SCOTLAND STREET 41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in S1 | |
Company Number | 04139001 | |
---|---|---|
Company ID Number | 04139001 | |
Date formed | 2001-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-03-31 | |
Account next due | 2012-12-31 | |
Latest return | 2012-01-11 | |
Return next due | 2017-01-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-08 10:42:10 |
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 |
---|---|---|
STEPHANIE ANN PAUL |
||
STEPHEN DAVID PAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH THOMAS DRAKEFORD |
Director | ||
KEVIN ROBERT PAUL |
Company Secretary | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Company Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SDP GO GREEN LTD | Director | 2013-01-16 | CURRENT | 2013-01-16 | Active - Proposal to Strike off | |
KEY DEVELOPMENTS (MIDLANDS) LIMITED | Director | 2006-01-18 | CURRENT | 2006-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH DRAKEFORD | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/11/2017:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00005544 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015 | |
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 04/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM C/O AXIOM RECOVERY LLP TURNPIKE GATE HOUSE BIRMINGHAM ROAD ALCESTER WARWICKSHIRE B49 5JG | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM UNIT 1 KEY POINT LOWER KEYS BUSINESS PARK HEDNESFORD STAFFORDSHIRE WS12 2FN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR KENNETH THOMAS DRAKEFORD | |
LATEST SOC | 15/02/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 11/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID PAUL / 31/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: OFFICE 1 & 2 PHEONIX HOUSE HYSSOP CLOSE CANNOCK STAFFORDSHIRE WS11 7GA | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 04/02/05 | |
363s | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/01/03 | |
363s | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 12/02/02 | |
363s | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 | |
88(2)R | AD 11/01/01--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: SCIMITAR HOUSE 49 WELLINGTON ROAD, BILSTON WEST MIDLANDS WV14 6AH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2012-11-19 |
Meetings of Creditors | 2012-09-25 |
Appointment of Administrators | 2012-08-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER DEPOSITS | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. |
|
|
|
|
|
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 S.D.P. PLASTERING LIMITED
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as S.D.P. PLASTERING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | S.D.P. PLASTERING LTD | Event Date | 2012-11-05 |
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Joint Liquidators at The P&A Partnership , 93 Queen Street, Sheffield S1 1WF by 12 December 2012. If so required by notice from the Joint Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Gareth David Rusling (IP number 9481) and John Russell (IP number 5544) both of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 5 November 2012 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was Unit 1 Key Point, Lower Keys Business Park, Wednesford WS11 2FN. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | S.D.P. PLASTERING LIMITED | Event Date | 2012-09-20 |
In the High Court of Justice Birmingham District Registry case number 8369 Notice is hereby given by the Administrator that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Legislation: Rule 2.48 Legislation section: of the Insolvency Rules 1986, the business of an initial Creditors Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the basis upon which the Administrators remuneration is to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 8 October 2012. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Administrators office. Any creditors who have not received Form 2.25B can obtain one from the Administrators office. Date of Appointment: 1 August 2012. For further details contact: Emma Storry, Email: es@axiomrecovery.co.uk, Tel: 01789 766406. Alan Roy Clifton and Costas Morfakis , Joint Administrators (IP Nos. 8766 and 9471), Axiom Recovery LLP, Turnpike Gate House, Birmingham Road, Alcester, Warwickshire, B49 5JG : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | S.D.P. PLASTERING LIMITED | Event Date | 2012-08-01 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8369 Alan Roy Clifton and Costas Morfakis (IP Nos 8766 and 9471 ), both of Axiom Recovery LLP , Suite 2, 1st Floor, Turnpike Gate House, Birmingham Road, Alcester, B49 5JG Further details contact: Emma Storry, E-mail: es@axiomrecovery.co.uk, Tel: 01789 766 406. : | |||
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. |