Dissolved
Dissolved 2016-10-05
Company Information for ALLSLADE PLC
SLOUGH, BERKSHIRE, SL1,
|
Company Registration Number
01808332
Public Limited Company
Dissolved Dissolved 2016-10-05 |
Company Name | |
---|---|
ALLSLADE PLC | |
Legal Registered Office | |
SLOUGH BERKSHIRE | |
Company Number | 01808332 | |
---|---|---|
Date formed | 1984-04-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-11-30 | |
Date Dissolved | 2016-10-05 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
SHEILA ANN SLADE |
||
NICOLA WILLIAMS |
||
MATTHEW JAMES BROWN |
||
NICK KAZAKOS |
||
ROGER KENNETH SLADE |
||
SHEILA ANN SLADE |
||
ALEC BERNARD WALLSGROVE |
||
NICOLA WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LEE KING |
Director | ||
JAMES PATRICK MYERS |
Director | ||
GARY STUART EDWARDS |
Director | ||
ROY OWEN JAMES BROOK |
Director | ||
SHEILA ANN SLADE |
Company Secretary | ||
MARTIN FOX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSTRUCTION STEEL SERVICES LIMITED | Company Secretary | 2008-07-09 | CURRENT | 2008-07-01 | Active | |
STRUCTURAL STEEL CRAFT LTD | Director | 2010-10-04 | CURRENT | 2007-07-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM NO1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT/3.2 | |
COCOMP | ORDER OF COURT TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM LIMBERLINE WORKS LIMBERLINE ROAD PORTSMOUTH PO3 5JF UNITED KINGDOM | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
287 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM DUNDAS HOUSE DUNDAS LANE PORTSMOUTH HAMPSHIRE PO3 5SD | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID KING | |
288a | DIRECTOR APPOINTED NICK KAZAKOS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES MYERS | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 31/03/04 | |
123 | NC INC ALREADY ADJUSTED 31/03/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUBDIVISION 31/03/04 | |
RES04 | £ NC 100000/200000 31/03 | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/00 FROM: MAKINGSTEEL WORKS DUNDAS LANE PORTSMOUTH HANTS. PO3 5SD | |
363s | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS |
Final Meetings | 2016-04-29 |
Appointment of Liquidators | 2009-12-02 |
Appointment of Administrative Receivers | 2009-01-07 |
Petitions to Wind Up (Companies) | 2008-12-15 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Outstanding | ROGER KENNETH SLADE, SHEILA ANNE SLADE AND DENTON & CO TRUSTEES LIMITED | |
DEBENTURE | Outstanding | THE TRUSTEES OF THE ALLSLADE PLC DIRECTORS' PENSION SCHEME | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER 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 ALLSLADE PLC
ALLSLADE PLC owns 1 domain names.
allslade.com
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as ALLSLADE PLC are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALLSLADE PLC | Event Date | 2009-11-13 |
In the Portsmouth County Court case number 232 In accordance with Rule 6.124 of the Insolvency Rules 1986, I, Elliot Harry Green, of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG, give notice that I was appointed Liquidator of the above on 3 November 2009. E H Green , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ALLSLADE PLC | Event Date | 2009-11-03 |
In the Portsmouth County Court case number 232 Pursuant to section 146 of the Insolvency Act 1986 , a Final Meeting of Creditors of the above named company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 23 June 2016 at 10.00 am for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1F3 no later than 12 noon on the day before the Meeting. Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , telephone 01753 551 111 email contact@ouryclark.com was appointed liquidator on 3 November 2009 . Daniel Salmon of this office may be contacted on 01753 551111 or alternatively via email to contact@ouryclark.com in relation to any queries with regard to the conduct of the liquidation. | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | ALLSLADE PLC | Event Date | 2008-12-22 |
Trevor O'Sullivan (IP No 8677 ), of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, SO15 2DP and Nigel Morrison (IP No 8938 ), of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALLSLADE PLC | Event Date | 2008-10-14 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1604 A Petition to wind up the above-named Company of Limberline Works, Limberline Road, Portsmouth PO3 5JF , presented on 14 October 2008 by (1) ASD LIMITED , trading ASD Constructional Steels and ASD Metal Services (2) ASD Interpipe Limited (3) ASD Westock Limited, who all have their registered offices at Valley Farm Road, Stourton, Leeds LS10 1SD , claiming to be Creditors of the Company, will be heard at the Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 13 January 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 1600 hours on 12 January 2009. The Petitioner’s Solicitors are Keeble Hawson , Protection House, 16-17 East Parade, Leeds LS1 2BR , DX 12043 Leeds 1. (Ref JRA/D0001677.) : | |||
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. |