Dissolved
Dissolved 2016-02-06
Company Information for SHADES DECORATING CONTRACTORS LIMITED
14 QUEENSBRIDGE, NORTHAMPTON, NN4,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-02-06 |
Company Name | |
---|---|
SHADES DECORATING CONTRACTORS LIMITED | |
Legal Registered Office | |
14 QUEENSBRIDGE NORTHAMPTON | |
Company Number | 06615667 | |
---|---|---|
Date formed | 2008-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-11-30 | |
Date Dissolved | 2016-02-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 03:25:42 |
Companies House |
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 |
---|---|---|
KAREN LOUISE GARDNER |
||
DAVID ROBERT GARDNER |
||
KAREN LOUISE GARDNER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DKG PROPERTIES LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM ANFIELD FIELDWAY EARL SHILTON LEICESTERSHIRE LE9 7LU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 10/06/13 STATEMENT OF CAPITAL;GBP 50006 | |
AR01 | 10/06/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KAREN LOUISE GARDNER / 01/06/2012 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAREN LOUISE GARDNER / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GARDNER / 01/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 83 KIRKBY ROAD BARWELL LEICESTERSHIRE LE9 8FR ENGLAND | |
AR01 | 10/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 3 CHAPEL STREET BARWELL LEICESTER LE9 8DE | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE GARDNER / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT GARDNER / 10/06/2010 | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/06/2009 TO 30/11/2009 | |
88(2) | AD 10/06/08 GBP SI 28000@1=28000 GBP IC 50006/78006 | |
88(2) | AD 09/11/08-10/11/08 GBP SI 22006@1=22006 GBP IC 28000/50006 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAREN GARDNER / 01/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARDNER / 01/07/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-08-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
The top companies supplying to UK government with the same SIC code (43341 - Painting) as SHADES DECORATING CONTRACTORS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SHADES DECORATING CONTRACTORS LIMITED | Event Date | 2015-08-17 |
Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN on the 16 October 2015 at 10.00 am to have an account laid before it showing how the winding up has been conducted and the property of the company disposed of and to hear any explanation that may be given by the liquidator. A member entitled to attend and vote at the above meeting is entitled to appoint a proxy, who need not be a member of the company, to attend and vote instead of them. A form of proxy must be lodged with me no later than 12.00 noon on the 15 October 2015. Date of appointment: 29 August 2013 Office Holder details: Paul Anthony Saxton, (IP No. 6680) of Elwell Watchorn & Saxton LLP, 14 Queensbridge, Northampton, NN4 7BF For further details contact: Paul Anthony Saxton, Tel: 01604 632999 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2000-04-14 | |
SKYMAG LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at PricewaterhouseCoopers, Plumtree, Court, London EC4A 4HT, on 26th April 2000, at 11 a.m., for the purposes mentioned in sections 99 to 101 of the said Act. A list of the names and addresses of the Company’s Creditors may be inspected, free of charge, between 10 a.m. and 5 p.m. at PricewaterhouseCoopers, Plumtree Court, London EC4A 4HT, on the two business days preceding the date of the Meeting. Creditors wishing to vote at the Meeting must (unless they are individual Creditors attending in person) ensure their proxies are received at PricewaterhouseCoopers, Plumtree Court, London EC4A 4HT, no later than 12 noon on the business day preceding the date of the Meeting. By Order of the Board. P. Taylor , Director 11th April 2000.(313) | |||
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. |