Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLADEN ESTATES (HAMILTON) LIMITED
Company Information for

SLADEN ESTATES (HAMILTON) LIMITED

FOUR BRINDLEY PLACE, BIRMINGHAM, B1,
Company Registration Number
04341385
Private Limited Company
Dissolved

Dissolved 2016-08-09

Company Overview

About Sladen Estates (hamilton) Ltd
SLADEN ESTATES (HAMILTON) LIMITED was founded on 2001-12-17 and had its registered office in Four Brindley Place. The company was dissolved on the 2016-08-09 and is no longer trading or active.

Key Data
Company Name
SLADEN ESTATES (HAMILTON) LIMITED
 
Legal Registered Office
FOUR BRINDLEY PLACE
BIRMINGHAM
 
Previous Names
WILLOUGHBY (368) LIMITED19/02/2002
Filing Information
Company Number 04341385
Date formed 2001-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2016-08-09
Type of accounts DORMANT
Last Datalog update: 2016-08-17 10:35:46
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 SLADEN ESTATES (HAMILTON) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE MUGGRIDGE
Company Secretary 2002-12-01
JOHN BUCHANAN SYKES
Company Secretary 2007-04-20
RICHARD HOWARD GIBBS
Director 2002-05-03
JOHN BUCHANAN SYKES
Director 2008-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JEREMY COLIN
Director 2002-05-03 2008-12-12
NICHOLAS SLADEN
Director 2002-05-03 2008-12-08
RICHARD HOWARD GIBBS
Company Secretary 2002-05-03 2002-12-01
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominated Secretary 2001-12-17 2002-05-03
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominated Director 2001-12-17 2002-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE MUGGRIDGE CHOOSEFORMAT LIMITED Company Secretary 2002-09-20 CURRENT 1998-06-08 Dissolved 2013-08-13
JOHN BUCHANAN SYKES ESPALIER DEVELOPMENTS (MILLENDREATH) LIMITED Company Secretary 2007-05-10 CURRENT 2005-07-13 Active
JOHN BUCHANAN SYKES ESPALIER (MILLENDREATH CHALETS) LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-13 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO NOMINEE ONE LIMITED Company Secretary 2005-07-13 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO NOMINEE TWO LIMITED Company Secretary 2005-07-13 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO GENERAL PARTNER LIMITED Company Secretary 2005-07-13 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES SUPEROAK LIMITED Company Secretary 2004-07-07 CURRENT 2004-07-07 Active
JOHN BUCHANAN SYKES XJR ENTERPRISES LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Active
JOHN BUCHANAN SYKES ADVENTUM HIRE LIMITED Company Secretary 2002-03-31 CURRENT 1960-08-22 Active
JOHN BUCHANAN SYKES ALBOURNE ENTERPRISES LIMITED Company Secretary 1998-12-31 CURRENT 1997-03-20 Active
JOHN BUCHANAN SYKES MELWARD PLAYS LIMITED Company Secretary 1996-11-01 CURRENT 1949-01-31 Active
JOHN BUCHANAN SYKES MEDFIELD PROPERTY CO (PUTNEY) LIMITED Company Secretary 1996-11-01 CURRENT 1963-03-19 Active
JOHN BUCHANAN SYKES SOKO PUBLICATIONS LIMITED Company Secretary 1996-03-27 CURRENT 1983-02-17 Active
RICHARD HOWARD GIBBS BURNDEN CAPITAL INVESTORS 1 LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active - Proposal to Strike off
RICHARD HOWARD GIBBS HUNTSTOWE LAND LIMITED Director 2017-12-14 CURRENT 2016-05-06 Active
RICHARD HOWARD GIBBS BLACK ROCK CORNWALL ESTATE MANAGEMENT CO (HILLSIDE VILLAS) LIMITED Director 2013-09-18 CURRENT 2013-09-04 Dissolved 2016-08-23
RICHARD HOWARD GIBBS BLACK ROCK CORNWALL ESTATE MANAGEMENT CO (WATERFRONT PHASE) LIMITED Director 2013-09-18 CURRENT 2013-09-04 Dissolved 2016-08-23
RICHARD HOWARD GIBBS BLACK ROCK CORNWALL ESTATE MANAGEMENT CO LIMITED Director 2013-09-18 CURRENT 2013-09-03 Dissolved 2016-08-23
RICHARD HOWARD GIBBS BLACK ROCK CORNWALL MANAGEMENT LIMITED Director 2013-09-13 CURRENT 2013-04-17 Dissolved 2015-01-06
RICHARD HOWARD GIBBS BLACK ROCK CORNWALL DEVELOPMENT SERVICES LIMITED Director 2013-09-13 CURRENT 2013-04-17 Dissolved 2016-08-23
RICHARD HOWARD GIBBS INTO NEWCASTLE NOMINEE 3 LIMITED Director 2013-06-06 CURRENT 2013-06-04 Dissolved 2015-01-20
RICHARD HOWARD GIBBS INTO NEWCASTLE NOMINEE 4 LIMITED Director 2013-06-06 CURRENT 2013-06-04 Dissolved 2015-01-13
RICHARD HOWARD GIBBS ESPALIER PROPERTY PROJECTS 009 LTD Director 2002-03-28 CURRENT 2000-10-10 Active
RICHARD HOWARD GIBBS CHOOSEFORMAT LIMITED Director 1999-12-22 CURRENT 1998-06-08 Dissolved 2013-08-13
RICHARD HOWARD GIBBS BURNDEN CAPITAL LIMITED Director 1999-11-11 CURRENT 1999-11-11 Active
JOHN BUCHANAN SYKES JOHN SHAW LIMITED Director 2017-11-30 CURRENT 1985-11-18 Active
JOHN BUCHANAN SYKES INTO YORK PROPERTY LIMITED Director 2017-04-05 CURRENT 2014-01-16 Active
JOHN BUCHANAN SYKES MUSART LIMITED Director 2017-01-09 CURRENT 1996-03-15 Liquidation
JOHN BUCHANAN SYKES 18-20 TRINITY TREES FREEHOLD LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
JOHN BUCHANAN SYKES NEWINCCO 1184 LIMITED Director 2015-11-02 CURRENT 2012-05-14 Active
JOHN BUCHANAN SYKES NEWINCCO 1183 LIMITED Director 2015-11-02 CURRENT 2012-05-14 Active
JOHN BUCHANAN SYKES INTO MAS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
JOHN BUCHANAN SYKES MDX STREET FORMER MEMBER LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active - Proposal to Strike off
JOHN BUCHANAN SYKES MILNTHORPE COURT FREEHOLD LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JOHN BUCHANAN SYKES NEWINCCO 1306 LIMITED Director 2014-07-07 CURRENT 2014-06-12 Active
JOHN BUCHANAN SYKES INTO NEWCASTLE LINE EAST PROPERTY LIMITED Director 2014-06-23 CURRENT 2014-05-29 Active
JOHN BUCHANAN SYKES INTO LONDON STEM, MEDICINE AND HEALTH LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
JOHN BUCHANAN SYKES BLACK ROCK CORNWALL MANAGEMENT LIMITED Director 2013-09-13 CURRENT 2013-04-17 Dissolved 2015-01-06
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 4 LIMITED Director 2013-06-06 CURRENT 2013-06-04 Dissolved 2015-01-13
JOHN BUCHANAN SYKES INTO UOG LIMITED Director 2013-02-18 CURRENT 2013-02-14 Active - Proposal to Strike off
JOHN BUCHANAN SYKES ESPALIER VENTURES LIMITED Director 2012-08-13 CURRENT 2012-07-02 Active
JOHN BUCHANAN SYKES INTO LONDON WORLD EDUCATION CENTRE LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
JOHN BUCHANAN SYKES INTO TEFL LTD Director 2011-11-22 CURRENT 2010-06-01 Active
JOHN BUCHANAN SYKES INTO MEDICAL LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active - Proposal to Strike off
JOHN BUCHANAN SYKES NEWINCCO 1012 LIMITED Director 2010-06-17 CURRENT 2010-06-10 Active - Proposal to Strike off
JOHN BUCHANAN SYKES FRIARS 607 LIMITED Director 2009-06-08 CURRENT 2009-04-23 Active
JOHN BUCHANAN SYKES NEWINCCO 922 LIMITED Director 2009-03-27 CURRENT 2009-03-25 Active
JOHN BUCHANAN SYKES NEWINCCO 921 LIMITED Director 2009-03-27 CURRENT 2009-03-25 Active
JOHN BUCHANAN SYKES CRITERION GLASGOW LIMITED Director 2008-04-10 CURRENT 2008-03-28 Active - Proposal to Strike off
JOHN BUCHANAN SYKES NEWINCCO 821 LIMITED Director 2008-04-10 CURRENT 2008-04-05 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CHOOSEFORMAT LIMITED Director 2008-03-03 CURRENT 1998-06-08 Dissolved 2013-08-13
JOHN BUCHANAN SYKES PINNACLE CORPORATE SERVICES LIMITED Director 2008-03-03 CURRENT 1997-02-17 Active - Proposal to Strike off
JOHN BUCHANAN SYKES MATBRIGHT LIMITED Director 2008-03-03 CURRENT 1998-05-11 Liquidation
JOHN BUCHANAN SYKES INTO MANCHESTER LIMITED Director 2008-02-29 CURRENT 2007-11-27 Active
JOHN BUCHANAN SYKES INTO EXETER NOMINEE 1 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 1 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO EXETER NOMINEE 2 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 2 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CRITERION ENTERPRISES NEWCASTLE GP LIMITED Director 2007-09-06 CURRENT 2007-08-20 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CRITERION ENTERPRISES EXETER GP LIMITED Director 2007-09-06 CURRENT 2007-08-20 Active - Proposal to Strike off
JOHN BUCHANAN SYKES IUP EAST ANGLIA LIMITED Director 2007-07-25 CURRENT 2007-06-28 Active
JOHN BUCHANAN SYKES INTO EAST ANGLIA NOMINEE TWO LIMITED Director 2007-06-20 CURRENT 2007-05-25 Active
JOHN BUCHANAN SYKES INTO EAST ANGLIA NOMINEE ONE LIMITED Director 2007-06-20 CURRENT 2007-05-25 Active
JOHN BUCHANAN SYKES NUINTO LIMITED Director 2007-02-01 CURRENT 2006-12-14 Active
JOHN BUCHANAN SYKES INTO NEWCASTLE LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active
JOHN BUCHANAN SYKES INTO EXETER LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
JOHN BUCHANAN SYKES DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED Director 2006-06-02 CURRENT 1994-10-07 Active
JOHN BUCHANAN SYKES NOVA MOBILITY SYSTEMS (UK) LIMITED Director 2006-05-25 CURRENT 2006-04-05 Active
JOHN BUCHANAN SYKES SBC ENTERPRISES LIMITED Director 2006-03-01 CURRENT 2003-09-29 Active
JOHN BUCHANAN SYKES CRITERION ENTERPRISES LIMITED Director 2006-01-11 CURRENT 2005-12-28 Active
JOHN BUCHANAN SYKES INTO NOMINEE ONE LIMITED Director 2005-10-27 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO NOMINEE TWO LIMITED Director 2005-10-27 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO GENERAL PARTNER LIMITED Director 2005-07-13 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO UNIVERSITY PARTNERSHIPS LIMITED Director 2005-07-13 CURRENT 2005-07-13 Active
JOHN BUCHANAN SYKES EASTROAM NETWORKING LIMITED Director 2005-03-01 CURRENT 2004-09-23 Dissolved 2013-08-27
JOHN BUCHANAN SYKES SUPEROAK LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
JOHN BUCHANAN SYKES XJR ENTERPRISES LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
JOHN BUCHANAN SYKES ALBOURNE ENTERPRISES LIMITED Director 1997-04-27 CURRENT 1997-03-20 Active
JOHN BUCHANAN SYKES MELWARD PLAYS LIMITED Director 1996-11-01 CURRENT 1949-01-31 Active
JOHN BUCHANAN SYKES MEDFIELD PROPERTY CO (PUTNEY) LIMITED Director 1996-11-01 CURRENT 1963-03-19 Active
JOHN BUCHANAN SYKES ADVENTUM HIRE LIMITED Director 1996-11-01 CURRENT 1960-08-22 Active
JOHN BUCHANAN SYKES HAMPTON LUCY PRODUCTIONS LIMITED Director 1996-03-27 CURRENT 1988-05-23 Active
JOHN BUCHANAN SYKES SOKO PUBLICATIONS LIMITED Director 1996-03-27 CURRENT 1983-02-17 Active

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
2016-08-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-21SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-11-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-04DS01APPLICATION FOR STRIKING-OFF
2015-10-212.32BNOTICE OF END OF ADMINISTRATION
2015-06-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2015
2014-12-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2014
2014-06-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2014
2014-05-272.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-12-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2013
2013-06-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2013
2012-12-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2012
2012-04-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/03/2012
2012-04-302.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-12-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2011
2011-06-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2011
2010-12-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2010
2010-06-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2010
2010-04-272.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-12-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2009
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM ESPALIER, CLEARWATER HOUSE 7 MANCHESTER STREET LONDON W1U 3AE
2009-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-06-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2009-06-06288aDIRECTOR APPOINTED JOHN BUCHANAN SYKES
2009-05-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-12-29288bAPPOINTMENT TERMINATE, DIRECTOR NICHOLAS SLADEN LOGGED FORM
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COLIN
2008-12-18363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SLADEN
2008-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-04363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-01-04190LOCATION OF DEBENTURE REGISTER
2008-01-04353LOCATION OF REGISTER OF MEMBERS
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: PINNACLE 7 MANCHESTER STREET LONDON W1U 3AE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02288aNEW SECRETARY APPOINTED
2007-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-09-18288cSECRETARY'S PARTICULARS CHANGED
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-07363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-06-15288cSECRETARY'S PARTICULARS CHANGED
2004-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-06363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS; AMEND
2004-01-24288cDIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: SHERINGHAM HALL SHERINGHAM PARK UPPER SHERINGHAM NORFOLK NR26 8TB
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-03-03395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2003-01-20288bSECRETARY RESIGNED
2003-01-20288aNEW SECRETARY APPOINTED
2002-06-19288aNEW DIRECTOR APPOINTED
2002-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-20287REGISTERED OFFICE CHANGED ON 20/05/02 FROM: WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7EA
2002-05-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to SLADEN ESTATES (HAMILTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-05-14
Fines / Sanctions
No fines or sanctions have been issued against SLADEN ESTATES (HAMILTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-04 Outstanding ANGLO IRISH ASSET FINANCE PLC
CHARGE OVER AGREEMENTS 2005-05-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-02-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-02-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2008-12-31

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 SLADEN ESTATES (HAMILTON) LIMITED

Intangible Assets
Patents
We have not found any records of SLADEN ESTATES (HAMILTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLADEN ESTATES (HAMILTON) LIMITED
Trademarks
We have not found any records of SLADEN ESTATES (HAMILTON) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SLADEN ESTATES (THE VILLAGE) P2 LIMITED 2009-12-31 Outstanding

We have found 1 mortgage charges which are owed to SLADEN ESTATES (HAMILTON) LIMITED

Income
Government Income
We have not found government income sources for SLADEN ESTATES (HAMILTON) 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 (7011 - Development & sell real estate) as SLADEN ESTATES (HAMILTON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SLADEN ESTATES (HAMILTON) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySLADEN ESTATES (HAMILTON) LIMITEDEvent Date2009-05-08
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8312 Matthew James Cowlishaw and Dominic Lee Zoong Wong (IP Nos 1599 and 9232 ), both of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLADEN ESTATES (HAMILTON) 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 SLADEN ESTATES (HAMILTON) 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.
    Other companies at postcode B1