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

ALLSLADE PLC

SLOUGH, BERKSHIRE, SL1,
Company Registration Number
01808332
Public Limited Company
Dissolved

Dissolved 2016-10-05

Company Overview

About Allslade Plc
ALLSLADE PLC was founded on 1984-04-12 and had its registered office in Slough. The company was dissolved on the 2016-10-05 and is no longer trading or active.

Key Data
Company Name
ALLSLADE PLC
 
Legal Registered Office
SLOUGH
BERKSHIRE
 
Filing Information
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
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 ALLSLADE PLC

Current Directors
Officer Role Date Appointed
SHEILA ANN SLADE
Company Secretary 2006-11-30
NICOLA WILLIAMS
Company Secretary 2006-07-14
MATTHEW JAMES BROWN
Director 2006-07-14
NICK KAZAKOS
Director 2008-03-01
ROGER KENNETH SLADE
Director 1990-12-31
SHEILA ANN SLADE
Director 1990-12-31
ALEC BERNARD WALLSGROVE
Director 2006-07-14
NICOLA WILLIAMS
Director 2006-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEE KING
Director 2006-07-14 2008-03-28
JAMES PATRICK MYERS
Director 2006-07-14 2008-02-13
GARY STUART EDWARDS
Director 2006-07-14 2007-04-13
ROY OWEN JAMES BROOK
Director 2006-07-14 2007-02-01
SHEILA ANN SLADE
Company Secretary 1990-12-31 2006-07-14
MARTIN FOX
Director 1997-08-01 1998-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA WILLIAMS CONSTRUCTION STEEL SERVICES LIMITED Company Secretary 2008-07-09 CURRENT 2008-07-01 Active
NICK KAZAKOS STRUCTURAL STEEL CRAFT LTD Director 2010-10-04 CURRENT 2007-07-18 Liquidation

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
2016-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-054.43REPORT OF FINAL MEETING OF CREDITORS
2011-02-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2011
2011-02-28LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-01-263.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2010
2010-02-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2009
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM NO1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2009-11-184.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2009-03-253.10ADMINISTRATIVE RECEIVER'S REPORT/3.2
2009-01-27COCOMPORDER OF COURT TO WIND UP
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM LIMBERLINE WORKS LIMBERLINE ROAD PORTSMOUTH PO3 5JF UNITED KINGDOM
2009-01-07405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM DUNDAS HOUSE DUNDAS LANE PORTSMOUTH HAMPSHIRE PO3 5SD
2008-07-0288(2)CAPITALS NOT ROLLED UP
2008-07-0288(2)CAPITALS NOT ROLLED UP
2008-07-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID KING
2008-04-01288aDIRECTOR APPOINTED NICK KAZAKOS
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR JAMES MYERS
2007-12-21363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23288bDIRECTOR RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-22363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-25288bSECRETARY RESIGNED
2006-06-26AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-22363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-06-30AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-02-15363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-04-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-17122S-DIV 31/03/04
2004-04-17123NC INC ALREADY ADJUSTED 31/03/04
2004-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-17RES13SUBDIVISION 31/03/04
2004-04-17RES04£ NC 100000/200000 31/03
2004-02-12363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-06-29AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-12-16363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-06-26AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-12-07363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-07-02AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-02363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-03-29287REGISTERED OFFICE CHANGED ON 29/03/00 FROM: MAKINGSTEEL WORKS DUNDAS LANE PORTSMOUTH HANTS. PO3 5SD
2000-02-02363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-01-31363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-10-30395PARTICULARS OF MORTGAGE/CHARGE
1998-09-02288bDIRECTOR RESIGNED
1998-05-11AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-05363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to ALLSLADE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-29
Appointment of Liquidators2009-12-02
Appointment of Administrative Receivers2009-01-07
Petitions to Wind Up (Companies)2008-12-15
Fines / Sanctions
No fines or sanctions have been issued against ALLSLADE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2008-06-03 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2007-05-01 Outstanding ROGER KENNETH SLADE, SHEILA ANNE SLADE AND DENTON & CO TRUSTEES LIMITED
DEBENTURE 1998-10-30 Outstanding THE TRUSTEES OF THE ALLSLADE PLC DIRECTORS' PENSION SCHEME
LEGAL MORTGAGE 1994-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30

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

Intangible Assets
Patents
We have not found any records of ALLSLADE PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALLSLADE PLC owns 1 domain names.

allslade.com  

Trademarks
We have not found any records of ALLSLADE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLSLADE PLC. 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 (4525 - Other special trades construction) as ALLSLADE PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLSLADE PLC 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 TypeAppointment of Liquidators
Defending partyALLSLADE PLCEvent Date2009-11-13
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 TypeFinal Meetings
Defending partyALLSLADE PLCEvent Date2009-11-03
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 TypeAppointment of Administrative Receivers
Defending partyALLSLADE PLCEvent Date2008-12-22
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 TypePetitions to Wind Up (Companies)
Defending partyALLSLADE PLCEvent Date2008-10-14
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLSLADE PLC 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 ALLSLADE PLC 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.