Liquidation
Company Information for TOTAL CONCEPTS SOLUTIONS INSTALLATIONS LIMITED
MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
05372994
Private Limited Company
Liquidation |
Company Name | |
---|---|
TOTAL CONCEPTS SOLUTIONS INSTALLATIONS LIMITED | |
Legal Registered Office | |
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in ME4 | |
Company Number | 05372994 | |
---|---|---|
Company ID Number | 05372994 | |
Date formed | 2005-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2010 | |
Account next due | 31/03/2012 | |
Latest return | 22/02/2010 | |
Return next due | 22/03/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 08:22:32 |
Companies House |
Menu
|
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 |
---|---|---|
MARK GLASSPOOL |
||
MARK LESLIE GLASSPOOL |
||
SIMON TIMOTHY VICTOR SIMMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE JOAN GLASSPOOL |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-26 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-26 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-26 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-26 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-26 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/11 FROM 2Nd Floor 141-142 Fenchurch Street London EC3M 6BL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK GLASSPOOL on 2009-06-30 | |
CH01 | Director's details changed for Mr Simon Timothy Victor Simmons on 2009-08-08 | |
CH01 | Director's details changed for Mr Mark Glasspool on 2009-06-30 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/02/09; full list of members | |
288b | Appointment terminate, secretary julie joan glasspool logged form | |
363a | Return made up to 22/02/08; full list of members | |
353 | Location of register of members | |
288b | Appointment terminated secretary julie glasspool | |
288a | SECRETARY APPOINTED MARK GLASSPOOL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK GLASSPOOL / 24/06/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 46 ALDGATE HIGH STREET LONDON EC3N 1AL | |
363s | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/04/06 | |
363s | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/09/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-03-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as TOTAL CONCEPTS SOLUTIONS INSTALLATIONS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | TOTAL CONCEPTS SOLUTIONS INSTALLATIONS LIMITED | Event Date | 2011-02-18 |
In the High Court of Justice Leeds District Registry case number 262 A Petition to wind up the above-named Company of 2nd Floor 141-142 Fenchurch Street London EC3M 6BL presented on 18 February 2011 by ASHTEAD PLANT HIRE COMPANY LIMITED of 102 Dalton Avenue Birchwood Park Warrington WA3 6YE , claiming to be a Creditor of the Company, will be heard at the Leeds County Court, Combined Court Centre 1 Oxford Row Leeds LS1 3BG , on 12 April 2011 , at 1030 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on 11 April 2011. The Petitioners Solicitor is Drydens Limited , Shire House, 2 Humboldt Street, Bradford BD1 5HQ . Tel 01274 378866 . Fax 01274 378199, lee.scott@drydenslaw.com . (Ref: C0069446.) | |||
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. |