Company NameGADE Construction Limited
Company StatusDissolved
Company Number07129845
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stuart Roy Chapman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGade Mead Pipers Hill Great Gaddesden
Hemel Hempstead
Hertfordshire
HP1 3BY
Secretary NameMr Geoffrey Matthews
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPippins Swissland Hill Dormans Park
East Grinstead
West Sussex
RH19 2NH

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Caroline Chapman
50.00%
Ordinary B
50 at £1Stuart Roy Chapman
50.00%
Ordinary

Financials

Year2014
Turnover£246,927
Gross Profit£146,758
Net Worth-£22,713
Cash£1,782
Current Liabilities£43,371

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

29 August 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
21 January 2014Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Court order insolvency:replacement of liquidator (11 pages)
25 July 2013Registered office address changed from Pippins Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH United Kingdom on 25 July 2013 (2 pages)
25 July 2013Statement of affairs with form 4.19 (6 pages)
25 July 2013Appointment of a voluntary liquidator (1 page)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2013Termination of appointment of Geoffrey Matthews as a secretary (1 page)
18 March 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
(4 pages)
26 September 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
17 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(4 pages)
17 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(4 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
16 September 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)