Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.D.P. PLASTERING LIMITED
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 Overview

About S.d.p. Plastering Ltd
S.D.P. PLASTERING LIMITED was founded on 2001-01-11 and has its registered office in 41 Scotland Street. The organisation's status is listed as "Liquidation". S.d.p. Plastering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.D.P. PLASTERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NE SERVICES LIMITED LIMITED   AJ ACCOUNTING & PAYROLL SERVICES LTD
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 S.D.P. PLASTERING LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ANN PAUL
Company Secretary 2003-01-12
STEPHEN DAVID PAUL
Director 2001-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH THOMAS DRAKEFORD
Director 2012-03-14 2018-05-03
KEVIN ROBERT PAUL
Company Secretary 2001-01-11 2003-01-12
ASHCROFT CAMERON SECRETARIES LIMITED
Company Secretary 2001-01-11 2001-01-11
ASHCROFT CAMERON NOMINEES LIMITED
Director 2001-01-11 2001-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID PAUL SDP GO GREEN LTD Director 2013-01-16 CURRENT 2013-01-16 Active - Proposal to Strike off
STEPHEN DAVID PAUL KEY DEVELOPMENTS (MIDLANDS) LIMITED Director 2006-01-18 CURRENT 2006-01-18 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
2018-05-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DRAKEFORD
2017-12-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/11/2017:LIQ. CASE NO.2
2017-05-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-19LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00005544
2016-12-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2016
2016-01-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF
2015-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2014
2013-12-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2013
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM C/O AXIOM RECOVERY LLP TURNPIKE GATE HOUSE BIRMINGHAM ROAD ALCESTER WARWICKSHIRE B49 5JG
2012-11-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2012
2012-11-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-10-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-09-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM UNIT 1 KEY POINT LOWER KEYS BUSINESS PARK HEDNESFORD STAFFORDSHIRE WS12 2FN
2012-08-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-16AP01DIRECTOR APPOINTED MR KENNETH THOMAS DRAKEFORD
2012-02-15LATEST SOC15/02/12 STATEMENT OF CAPITAL;GBP 2
2012-02-15AR0111/01/12 FULL LIST
2011-09-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-07AR0111/01/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0111/01/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID PAUL / 31/12/2009
2009-11-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-03363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-02-07363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-14363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-13363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: OFFICE 1 & 2 PHEONIX HOUSE HYSSOP CLOSE CANNOCK STAFFORDSHIRE WS11 7GA
2005-12-07288cSECRETARY'S PARTICULARS CHANGED
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/05
2005-02-04363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-10-07288aNEW SECRETARY APPOINTED
2003-10-07288bSECRETARY RESIGNED
2003-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/03
2003-01-23363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/02
2002-02-12363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-11-09225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-03-1388(2)RAD 11/01/01--------- £ SI 1@1=1 £ IC 1/2
2001-02-07288aNEW SECRETARY APPOINTED
2001-02-07288aNEW DIRECTOR APPOINTED
2001-02-07287REGISTERED OFFICE CHANGED ON 07/02/01 FROM: SCIMITAR HOUSE 49 WELLINGTON ROAD, BILSTON WEST MIDLANDS WV14 6AH
2001-02-02288bSECRETARY RESIGNED
2001-02-02288bDIRECTOR RESIGNED
2001-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering




Licences & Regulatory approval
We could not find any licences issued to S.D.P. PLASTERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-11-19
Meetings of Creditors2012-09-25
Appointment of Administrators2012-08-07
Fines / Sanctions
No fines or sanctions have been issued against S.D.P. PLASTERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2011-06-25 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2005-05-20 Outstanding AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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

Intangible Assets
Patents
We have not found any records of S.D.P. PLASTERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.D.P. PLASTERING LIMITED
Trademarks
We have not found any records of S.D.P. PLASTERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.D.P. PLASTERING 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 (43310 - Plastering) as S.D.P. PLASTERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S.D.P. PLASTERING 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 partyS.D.P. PLASTERING LTDEvent Date2012-11-05
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 TypeMeetings of Creditors
Defending partyS.D.P. PLASTERING LIMITEDEvent Date2012-09-20
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 TypeAppointment of Administrators
Defending partyS.D.P. PLASTERING LIMITEDEvent Date2012-08-01
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.D.P. PLASTERING 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 S.D.P. PLASTERING 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.