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

SPADE OAK GROUP LIMITED

MARKFIELD, LEICESTERSHIRE, LE67,
Company Registration Number
01049982
Private Limited Company
Dissolved

Dissolved 2014-06-03

Company Overview

About Spade Oak Group Ltd
SPADE OAK GROUP LIMITED was founded on 1972-04-14 and had its registered office in Markfield. The company was dissolved on the 2014-06-03 and is no longer trading or active.

Key Data
Company Name
SPADE OAK GROUP LIMITED
 
Legal Registered Office
MARKFIELD
LEICESTERSHIRE
 
Filing Information
Company Number 01049982
Date formed 1972-04-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-06-03
Type of accounts DORMANT
Last Datalog update: 2015-05-11 01:08:24
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 SPADE OAK GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID MALCOLM DAWE
Director 1994-06-27
TIMOTHY CHARLES JACKSON
Director 2010-02-25
MICHAEL PAUL PEARCE
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY EBERLIN
Director 2011-10-01 2013-02-28
MARY FORD
Company Secretary 2011-06-01 2012-03-30
COLIN RICHARD JENKINS
Director 2008-02-04 2011-09-30
CLIVE ALEXANDER JAMIESON
Company Secretary 1991-11-29 2011-05-31
CLIVE ALEXANDER JAMIESON
Director 1993-01-01 2011-05-31
PAUL DAVID ANDREW WELLINGTON
Director 1991-11-29 2011-05-31
PATRICK JOHN MICHAEL WELLINGTON
Director 1991-11-29 2011-01-31
JOHN HUGH ARMITAGE
Director 2007-02-09 2010-02-25
BARNABUS TOWNE BEDDOW
Director 2007-04-05 2008-11-12
GEORGE WILLIAM BOLSOVER
Director 2006-12-01 2008-02-04
BARNABUS TOWNE BEDDOW
Director 2005-03-31 2007-03-31
PETER NIGEL CHRISTOPHER WELLINGTON
Director 1991-11-29 2006-10-31
JOHN FOSTER YEOMAN
Director 2005-03-31 2006-09-07
ANGELA VIOLET WELLINGTON
Director 1991-11-29 2005-03-31
CHIRSTOPHER WELLINGTON
Director 1991-11-29 1994-02-03
PHILLIP JAMES WILLIAM WELLINGTON
Director 1991-11-29 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MALCOLM DAWE RUSHMERE GROVE MANAGEMENT COMPANY LIMITED Director 1999-02-26 CURRENT 1997-04-25 Active
DAVID MALCOLM DAWE SPADE OAK CONSTRUCTION CO. LIMITED Director 1991-11-29 CURRENT 1976-02-27 Dissolved 2014-06-03
TIMOTHY CHARLES JACKSON RAIL FREIGHT SERVICES NO 2 LIMITED Director 2013-07-12 CURRENT 2013-06-28 Dissolved 2014-11-18
TIMOTHY CHARLES JACKSON SPADE OAK DURACOURT LIMITED Director 2010-02-25 CURRENT 1990-09-27 Dissolved 2014-06-03
TIMOTHY CHARLES JACKSON SPADE OAK CONSTRUCTION CO. LIMITED Director 2010-02-25 CURRENT 1976-02-27 Dissolved 2014-06-03
TIMOTHY CHARLES JACKSON SHEERNESS AGGREGATES LIMITED Director 2008-01-31 CURRENT 2005-12-07 Dissolved 2014-02-25
MICHAEL PAUL PEARCE CHARCON FAST FOUNDATIONS LIMITED Director 2013-02-15 CURRENT 2009-12-15 Dissolved 2014-01-21
MICHAEL PAUL PEARCE CHARCON FIXING LIMITED Director 2013-02-15 CURRENT 2009-12-11 Dissolved 2014-01-21
MICHAEL PAUL PEARCE CHARCON ICF LIMITED Director 2013-02-15 CURRENT 2009-12-11 Dissolved 2014-01-21
MICHAEL PAUL PEARCE CHARCON PRECAST SOLUTIONS LIMITED Director 2013-02-15 CURRENT 2009-12-11 Dissolved 2014-01-21
MICHAEL PAUL PEARCE XSELL CONSULTANCY LIMITED Director 2013-02-15 CURRENT 2007-10-25 Dissolved 2014-01-21
MICHAEL PAUL PEARCE CHARCON MAPLINE LIMITED Director 2013-02-15 CURRENT 2009-12-11 Dissolved 2014-01-21
MICHAEL PAUL PEARCE CHARCON STRUCTURAL DESIGN LIMITED Director 2013-02-15 CURRENT 2009-12-11 Dissolved 2014-01-21
MICHAEL PAUL PEARCE CHARCON AQUATEK LIMITED Director 2013-02-15 CURRENT 2009-12-11 Dissolved 2014-01-21
MICHAEL PAUL PEARCE SPADE OAK DURACOURT LIMITED Director 2013-02-01 CURRENT 1990-09-27 Dissolved 2014-06-03
MICHAEL PAUL PEARCE SPADE OAK CONSTRUCTION CO. LIMITED Director 2013-02-01 CURRENT 1976-02-27 Dissolved 2014-06-03
MICHAEL PAUL PEARCE MOXON TRAFFIC MANAGEMENT LIMITED Director 2013-02-01 CURRENT 1993-01-11 Dissolved 2014-09-23
MICHAEL PAUL PEARCE SURE-MIX LIMITED Director 2013-02-01 CURRENT 2002-12-05 Dissolved 2016-02-23

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
2014-06-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-10DS01APPLICATION FOR STRIKING-OFF
2014-01-10SH20STATEMENT BY DIRECTORS
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-10SH1910/01/14 STATEMENT OF CAPITAL GBP 1
2014-01-10CAP-SSSOLVENCY STATEMENT DATED 13/11/13
2014-01-10RES13CANCEL SHARE PREM A/C 13/11/2013
2014-01-10RES06REDUCE ISSUED CAPITAL 13/11/2013
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EBERLIN
2013-02-05AP01DIRECTOR APPOINTED MR MICHAEL PAUL PEARCE
2012-12-19AR0124/11/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13TM02APPOINTMENT TERMINATED, SECRETARY MARY FORD
2011-12-23AR0124/11/11 FULL LIST
2011-11-01AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY EBERLIN
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JENKINS
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM TOWN LANE WOOBURN GREEN HIGH WYCOMBE BUCKS. HP10 0PD
2011-06-27AP03SECRETARY APPOINTED MRS MARY FORD
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WELLINGTON
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WELLINGTON
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JAMIESON
2011-06-27TM02APPOINTMENT TERMINATED, SECRETARY CLIVE JAMIESON
2011-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-24AR0124/11/10 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-24AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES JACKSON
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARMITAGE
2009-11-19AR0114/11/09 FULL LIST
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BARNABUS BEDDOW
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN MICHAEL WELLINGTON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARNABUS TOWNE BEDDOW / 19/11/2009
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-06-06288aDIRECTOR APPOINTED COLIN RICHARD JENKINS
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR GEORGE BOLSOVER
2008-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-04363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2007-03-02288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-11-29225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-21363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-10288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-14363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-09288aNEW DIRECTOR APPOINTED
2005-04-09288bDIRECTOR RESIGNED
2005-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-09288aNEW DIRECTOR APPOINTED
2005-04-09RES13RATIFY SALE PROPERTY 30/03/05
2004-11-19363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-11-27363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SPADE OAK GROUP LIMITED 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 SPADE OAK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPADE OAK GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SPADE OAK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPADE OAK GROUP LIMITED
Trademarks
We have not found any records of SPADE OAK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPADE OAK GROUP 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 (74990 - Non-trading company) as SPADE OAK GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SPADE OAK GROUP 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.
Import/Export of Goods
Goods imported/exported by SPADE OAK GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0132100090Paints and varnishes, incl. enamels, lacquers and distempers (excl. those based on synthetic polymers or chemically modified natural polymers, oil paints and varnishes, incl. enamels and lacquers); prepared water pigments of a kind used for finishing leather

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPADE OAK GROUP 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 SPADE OAK GROUP 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.