Liquidation
Company Information for STEVE DALE BUILDERS LIMITED
CENTENARY HOUSE, PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
04418610
Private Limited Company
Liquidation |
Company Name | |
---|---|
STEVE DALE BUILDERS LIMITED | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in TQ1 | |
Company Number | 04418610 | |
---|---|---|
Company ID Number | 04418610 | |
Date formed | 2002-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 15:19:48 |
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 |
---|---|---|
KERRIE-ANNE DALE |
||
STEVEN ANTHONY DALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN ANTHONY DALE |
Company Secretary | ||
GWENDOLINE DALE |
Company Secretary | ||
GWENDOLINE DALE |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIRDALE MANAGEMENT COMPANY (TEIGNMOUTH) LIMITED | Director | 2006-09-18 | CURRENT | 2006-09-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM FRANCIS CLARK LLP, GROUND FLOOR VANTAGE POINT WOODWATER PARK ,PYNES HILL EXETER EX2 5FD | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/14 FULL LIST | |
AP03 | SECRETARY APPOINTED KERRIE-ANNE DALE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN DALE | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN ANTHONY DALE / 02/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY DALE / 02/05/2011 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY DALE / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STEVEN DALE / 13/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DALE / 13/03/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED STEVEN ANTHONY DALE | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 23/05/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-11 |
Resolutions for Winding-up | 2017-04-11 |
Meetings of Creditors | 2017-03-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
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 STEVE DALE BUILDERS LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as STEVE DALE BUILDERS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | STEVE DALE BUILDERS LIMITED | Event Date | 2017-04-11 |
At a general meeting of the Company, duly convened and held at Bishop Fleming, Stratus House, Emperor Way, Exeter Business Park, Exeter EX1 3QS on 31 March 2017, the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily, that Stephen Hobson and Lucinda Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. Date on which Resolutions were passed: Members: 31 March 2017 Creditors: 31 March 2017 Steve Dale , Chairman : Stephen Hobson , IP number 6473 and Lucinda Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Alternative person to contact with enquiries about the case: George Bird 01392 667000 31 March 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STEVE DALE BUILDERS LIMITED | Event Date | 2017-03-31 |
Liquidator's name and address: Stephen Hobson and Lucinda Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Alternative person to contact with enquiries about the case: George Bird Tel no 01392 667000 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STEVE DALE BUILDERS LIMITED | Event Date | 2017-03-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the Company will be held at Bishop Fleming, Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS on 31 March 2017 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS , by no later than 12.00 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS on 29 March 2017 and 30 March 2017 between the hours of 10.00 am and 4.00 pm. For further details contact: Sam Hawkins, Tel: 01392 448800. Ag GF122825 | |||
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. |