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

TOLCARNE DRIVE DEVELOPMENTS LIMITED

1 BEASLEY'S YARD, 126A HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT,
Company Registration Number
00567547
Private Limited Company
Liquidation

Company Overview

About Tolcarne Drive Developments Ltd
TOLCARNE DRIVE DEVELOPMENTS LIMITED was founded on 1956-06-13 and has its registered office in Uxbridge. The organisation's status is listed as "Liquidation". Tolcarne Drive Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TOLCARNE DRIVE DEVELOPMENTS LIMITED
 
Legal Registered Office
1 BEASLEY'S YARD
126A HIGH STREET
UXBRIDGE
MIDDLESEX
UB8 1JT
Other companies in UB8
 
Filing Information
Company Number 00567547
Company ID Number 00567547
Date formed 1956-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 02/10/2014
Account next due 02/07/2016
Latest return 09/01/2014
Return next due 06/02/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 07:36:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOLCARNE DRIVE DEVELOPMENTS LIMITED
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 TOLCARNE DRIVE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN CERVANTES-WATSON
Company Secretary 1992-01-18
ELAINE PAMELA CERVANTES-WATSON
Director 2013-09-27
NICHOLAS JOHN CERVANTES-WATSON
Director 1992-01-18
SUSAN JANE HELEN COHEN
Director 2002-01-09
ELIZABETH ANNE SANDERS
Director 2002-01-09
JOHN WESTERDICK WATSON
Director 1992-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ROBERT WATSON
Director 1992-01-18 2013-06-05
ROBERT CHARLES WATSON
Director 1992-01-18 1994-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN CERVANTES-WATSON PALMS LIMITED Company Secretary 1993-01-06 CURRENT 1993-01-06 Active
NICHOLAS JOHN CERVANTES-WATSON R.C.WATSON & CO.LIMITED Company Secretary 1991-11-01 CURRENT 1933-10-07 Liquidation
ELAINE PAMELA CERVANTES-WATSON PALMS LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
NICHOLAS JOHN CERVANTES-WATSON PROJECT MUSO Director 2011-05-09 CURRENT 2011-05-09 Active
NICHOLAS JOHN CERVANTES-WATSON PALMS LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
NICHOLAS JOHN CERVANTES-WATSON R.C.WATSON & CO.LIMITED Director 1992-01-18 CURRENT 1933-10-07 Liquidation
NICHOLAS JOHN CERVANTES-WATSON FIRLE INVESTMENTS LIMITED Director 1991-03-28 CURRENT 1970-03-03 Liquidation
SUSAN JANE HELEN COHEN R.C.WATSON & CO.LIMITED Director 1992-01-18 CURRENT 1933-10-07 Liquidation
SUSAN JANE HELEN COHEN FIRLE INVESTMENTS LIMITED Director 1991-03-28 CURRENT 1970-03-03 Liquidation
ELIZABETH ANNE SANDERS WATSON & COX HOLDINGS LIMITED Director 2005-04-18 CURRENT 2005-03-29 Active
ELIZABETH ANNE SANDERS WATSON & COX LIMITED Director 1996-06-21 CURRENT 1971-03-18 Active
ELIZABETH ANNE SANDERS WATSON & COX HOMES LIMITED Director 1992-07-16 CURRENT 1973-02-23 Active
ELIZABETH ANNE SANDERS WATSON & COX (CONSTRUCTION) LIMITED Director 1992-07-16 CURRENT 1985-09-26 Active
ELIZABETH ANNE SANDERS R.C.WATSON & CO.LIMITED Director 1992-01-18 CURRENT 1933-10-07 Liquidation
ELIZABETH ANNE SANDERS FIRLE INVESTMENTS LIMITED Director 1991-03-28 CURRENT 1970-03-03 Liquidation
JOHN WESTERDICK WATSON R.C.WATSON & CO.LIMITED Director 1992-01-18 CURRENT 1933-10-07 Liquidation
JOHN WESTERDICK WATSON BELLMERLE LIMITED Director 1991-11-01 CURRENT 1989-11-01 Dissolved 2014-09-16
JOHN WESTERDICK WATSON FIRLE INVESTMENTS LIMITED Director 1991-03-28 CURRENT 1970-03-03 Liquidation

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
2018-03-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/10/2017:LIQ. CASE NO.1
2017-05-05LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER ORDER APPT LIQ
2017-05-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-28LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 3 BEASLEYS YARD 126A HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT
2016-01-29AA02/10/14 TOTAL EXEMPTION SMALL
2016-01-08AA01CURRSHO FROM 30/06/2015 TO 02/10/2014
2015-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2015
2014-10-274.70DECLARATION OF SOLVENCY
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM ROBINS THE GREEN SARRATT RICKMANSWORTH HERTFORDSHIRE WD3 6BJ
2014-10-14LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0109/01/14 FULL LIST
2013-09-28AP01DIRECTOR APPOINTED MRS ELAINE PAMELA CERVANTES-WATSON
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-15AR0109/01/13 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-26AR0109/01/12 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-19AR0109/01/11 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CERVANTES-WATSON / 05/08/2010
2011-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CERVANTES-WATSON / 05/08/2010
2010-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2010 FROM THE COACH HOUSE, NIGHTINGALES LANE, CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4SJ
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-11AR0109/01/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT WATSON / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE SANDERS / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE HELEN COHEN / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CERVANTES-WATSON / 01/01/2010
2009-05-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-02363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: THE SITE MOUNT PARK ROAD HARROW MIDDLESEX HA1 3JY
2008-01-28363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-25363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-25363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-03-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-03-27AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-30363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-06363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-16363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-04-27AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-02363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-04-20AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-07363sRETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS
1998-05-01AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-04-28363aRETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS; AMEND
1998-01-16363sRETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS
1997-04-22AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-16363sRETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS
1996-03-12363sRETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS
1995-12-27AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-01-24288DIRECTOR RESIGNED
1995-01-24363sRETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TOLCARNE DRIVE DEVELOPMENTS 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 Liquidators2017-04-28
Appointment of Liquidators2014-10-13
Fines / Sanctions
No fines or sanctions have been issued against TOLCARNE DRIVE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-02-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-02-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
EQUITABLE MORTGAGE 1956-10-25 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-10-02
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 TOLCARNE DRIVE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of TOLCARNE DRIVE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOLCARNE DRIVE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of TOLCARNE DRIVE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOLCARNE DRIVE DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as TOLCARNE DRIVE DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TOLCARNE DRIVE DEVELOPMENTS 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 Type
Defending partyTOLCARNE DRIVE DEVELOPMENTS LIMITEDEvent Date2017-04-20
Virgil Levy , LA Business Recovery , 1 Beasleys Yard, 126 High Street, Uxbridge UB8 1JT :
 
Initiating party Event Type
Defending partyTOLCARNE DRIVE DEVELOPMENTS LTDEvent Date2017-02-24
Ashok Bhardwaj , LA Business Recovery , 1 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT . :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTOLCARNE DRIVE DEVELOPMENTS LIMITEDEvent Date2014-10-03
Peter M Levy , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT ; Telephone number: 01895 819460, email address: Info@labusinessrecovery.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOLCARNE DRIVE DEVELOPMENTS 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 TOLCARNE DRIVE DEVELOPMENTS 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.