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

SPADE OAK DURACOURT LIMITED

MARKFIELD, LEICESTERSHIRE, LE67,
Company Registration Number
02543901
Private Limited Company
Dissolved

Dissolved 2014-06-03

Company Overview

About Spade Oak Duracourt Ltd
SPADE OAK DURACOURT LIMITED was founded on 1990-09-27 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 DURACOURT LIMITED
 
Legal Registered Office
MARKFIELD
LEICESTERSHIRE
 
Filing Information
Company Number 02543901
Date formed 1990-09-27
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: 2015-05-16 02:36:31
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 DURACOURT LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY CHARLES JACKSON
Director 2010-02-25
GARY MCLHERON
Director 2002-04-01
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 1992-09-11 2011-05-31
CLIVE ALEXANDER JAMIESON
Director 1992-09-11 2011-05-31
JOHN HUGH ARMITAGE
Director 2007-02-08 2010-02-25
GEORGE WILLIAM BOLSOVER
Director 2006-09-29 2008-02-04
PETER NIGEL CHRISTOPHER WELLINGTON
Director 1992-09-11 2006-10-31
PHILIP JAMES WILLIAM WELLINGTON
Director 1992-09-11 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 GROUP LIMITED Director 2010-02-25 CURRENT 1972-04-14 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 GROUP LIMITED Director 2013-02-01 CURRENT 1972-04-14 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 18/12/13
2014-01-10RES13CANCEL SHARE PREM A/C 18/12/2013
2014-01-10RES06REDUCE ISSUED CAPITAL 18/12/2013
2013-10-01AAACCOUNTS 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
2012-10-03AAACCOUNTS OF DORMANT COMPANY 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 BUCKINGHAMSHIRE HP10 0PD
2011-06-27AP03SECRETARY APPOINTED MRS MARY FORD
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
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MCLHERON / 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
2008-06-03288aDIRECTOR APPOINTED COLIN RICHARD JENKINS
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR GEORGE BOLSOVER
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-04363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-08-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-02288aNEW 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
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20288bDIRECTOR RESIGNED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-13363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-19363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-02363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-08-17AUDAUDITOR'S RESIGNATION
2002-06-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-09288aNEW DIRECTOR APPOINTED
2001-12-13363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-07-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-07363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-13363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-06-22AAFULL ACCOUNTS MADE UP TO 31/03/99
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 DURACOURT 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 DURACOURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1992-01-28 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SPADE OAK DURACOURT LIMITED registering or being granted any patents
Domain Names

SPADE OAK DURACOURT LIMITED owns 1 domain names.

duracourt.co.uk  

Trademarks
We have not found any records of SPADE OAK DURACOURT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPADE OAK DURACOURT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Dorset Council 2014-01-31 GBP £5,290

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SPADE OAK DURACOURT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPADE OAK DURACOURT 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 DURACOURT 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.