Company Name00405649 Limited
Company StatusLiquidation
Company Number00405649
CategoryPrivate Limited Company
Incorporation Date6 March 1946(78 years, 2 months ago)
Previous NameWade Construction Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Spencer Hale
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(44 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRockingham Cottage Main Street
Wentworth
Rotherham
South Yorkshire
S62 7TN
Director NameIrene Wade
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(44 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleRetired
Correspondence AddressCrossgates
Mulgrave Road
Whitby
N Yorks
YO21 3LB
Director NameNicholas Clifford John Wade
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(44 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Close
Brampton Bierlow
Rotherham
South Yorkshire
S63 6EW
Director NameMr Peter Anthony Wade
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(44 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Wath Wood Drive
Swinton
Mexborough
South Yorkshire
S64 8UW
Director NameThomas Gerald Wade
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(44 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilder
Correspondence AddressWoodside
Church Drive Wentworth
Rotherham
S Yorks
S62 7TW
Director NameMr Thomas Peter Wade
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(44 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address47 Rig Drive
Swinton
Mexborough
South Yorkshire
S64 8UL
Secretary NameNicholas Clifford John Wade
NationalityBritish
StatusCurrent
Appointed28 December 1990(44 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Close
Brampton Bierlow
Rotherham
South Yorkshire
S63 6EW

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due31 January 1998 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Filing History

21 October 2015Restoration by order of the court (4 pages)
21 October 2015Restoration by order of the court (4 pages)
5 July 2001Dissolved (1 page)
5 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2001Receiver ceasing to act (1 page)
31 January 2001Receiver's abstract of receipts and payments (3 pages)
31 January 2001Receiver's abstract of receipts and payments (3 pages)
31 January 2001Receiver ceasing to act (1 page)
6 November 2000Liquidators' statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators' statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Receiver's abstract of receipts and payments (4 pages)
25 April 2000Receiver's abstract of receipts and payments (4 pages)
21 October 1999Liquidators' statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Receiver's abstract of receipts and payments (3 pages)
24 May 1999Receiver's abstract of receipts and payments (3 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators' statement of receipts and payments (5 pages)
20 October 1998Liquidators' statement of receipts and payments (5 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
14 May 1998Receiver's abstract of receipts and payments (3 pages)
14 May 1998Receiver's abstract of receipts and payments (3 pages)
23 April 1998Liquidators' statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
21 October 1997Liquidators' statement of receipts and payments (5 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Receiver's abstract of receipts and payments (3 pages)
13 June 1997Receiver's abstract of receipts and payments (3 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Receiver's abstract of receipts and payments (3 pages)
23 April 1997Liquidators' statement of receipts and payments (5 pages)
23 April 1997Receiver's abstract of receipts and payments (3 pages)
25 October 1996Liquidators' statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators' statement of receipts and payments (5 pages)
2 April 1996Receiver's abstract of receipts and payments (3 pages)
2 April 1996Receiver's abstract of receipts and payments (3 pages)
24 October 1995Liquidators statement of receipts and payments (5 pages)
24 October 1995Liquidators' statement of receipts and payments (5 pages)
28 April 1995Liquidators statement of receipts and payments (6 pages)
28 April 1995Liquidators' statement of receipts and payments (5 pages)
4 April 1995Receiver's abstract of receipts and payments (3 pages)
4 April 1995Receiver's abstract of receipts and payments (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
21 April 1993Appointment of a voluntary liquidator (1 page)
21 April 1993Appointment of a voluntary liquidator (1 page)
24 March 1993Registered office changed on 24/03/93 from: construction house sandy gate wath upon dearne rotherham S63 7LS (1 page)
24 March 1993Appointment of receiver/manager (1 page)
24 March 1993Appointment of receiver/manager (1 page)
24 March 1993Registered office changed on 24/03/93 from: construction house sandy gate wath upon dearne rotherham S63 7LS (1 page)
6 March 1946Certificate of incorporation (1 page)
6 March 1946Certificate of incorporation (1 page)