Company Information for TREE RESEARCH LIMITED
C/O BEGBIES TRAYNOR (CENTRAL) LLP 3RD FLOOR, CASTLEMEAD LOWER CASTLE STREET, BRISTOL, BS1 3AG,
|
Company Registration Number
05561374
Private Limited Company
Liquidation |
Company Name | |
---|---|
TREE RESEARCH LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR (CENTRAL) LLP 3RD FLOOR CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG Other companies in HA1 | |
Company Number | 05561374 | |
---|---|---|
Company ID Number | 05561374 | |
Date formed | 2005-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 06:08:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TREE RESEARCH, EDUCATION AND ENVIRONMENTAL SERVICES LTD. | 6 Manchester Road Buxton SK17 6SB | Active | Company formed on the 2014-05-09 | |
TREE RESEARCH LLC | North Carolina | Unknown | ||
TREE RESEARCH LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADRIANA TOCCI OLIVEIRA |
||
CHARLES NOTON |
||
ADRIANA TOCCI OLIVEIRA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUTTERFLY HOUSE LIMITED | Director | 2013-09-06 | CURRENT | 2013-09-06 | Dissolved 2017-03-21 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 06/04/23 FROM St James Court St James Parade Bristol BS1 3LH | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-15 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/20 FROM 1 Abacus House Newlands Rd Corsham Wiltshire SN13 0BH England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
PSC07 | CESSATION OF ADRIANA TOCCI OLIVEIRA AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Adriana Tocci Oliveira on 2019-11-28 | |
PSC04 | Change of details for Ms Adriana Tocci De Oliveira as a person with significant control on 2019-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIANA TOCCI OLIVEIRA | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE NOTON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIANA TOCCI DE OLIVEIRA | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-09-30 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-09-30 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/10 FROM Grd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIANA TOCCI OLIVEIRA / 12/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NOTON / 12/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM KLACO HOUSE 28-30 ST JOHN'S SQUARE LONDON EC1M 4DN | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIANA BARTON / 06/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM COOPER DAWN JERROME LIMITED COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DL | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: OLD FORGE, EWEN CIRENCESTER GLOUCESTERSHIRE GL7 6BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-02-19 |
Appointment of Liquidators | 2019-12-30 |
Notices to Creditors | 2019-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 6 |
MortgagesNumMortOutstanding | 0.40 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 02200 - Logging
Creditors Due After One Year | 2011-10-01 | £ 42,222 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 110,033 |
Creditors and other liabilities
|
|
|
|
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 TREE RESEARCH LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 29,171 |
Current Assets | 2011-10-01 | £ 69,315 |
Debtors | 2011-10-01 | £ 40,144 |
Fixed Assets | 2011-10-01 | £ 28,326 |
Shareholder Funds | 2011-10-01 | £ 48,155 |
Tangible Fixed Assets | 2011-10-01 | £ 28,326 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
Work Before Asset Sale |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Consultants Fees |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Preventative Property Maintenance |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Buildings Minor Alterations |
Wiltshire Council | |
|
Consultants Fees |
Wiltshire Council | |
|
Preventative Property Maintenance |
Wiltshire Council | |
|
Buildings Minor Alterations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | TREE RESEARCH LIMITED | Event Date | 2020-02-19 |
On 16 December 2019 the above-named Company went into insolvent liquidation. I, Andriana Tocci Oliveira and I Charles Noton of Hatherley Cottage, Cold Ashton, Chippenham, Wiltshire, SN14 8JU were Directors of the above-named Company during the 12 months ending with the day before it went into liquidation. We give notice that it is our intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under the following name: Tree Source Limited Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016 ). These activities are - a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TREE RESEARCH LIMITED | Event Date | 2019-12-16 |
Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 5 December 2019 Effective Date: 16 December 2019 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of St James Court, St James Parade, Bristol BS1 3LH be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ). Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Helen Randall by e-mail at helen.randall@begbies-traynor.com or by telephone on 0117 937 7133 . Dated: 16 December 2019 Charles Noton : Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TREE RESEARCH LIMITED | Event Date | 2019-12-16 |
Liquidator's name and address: Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol BS1 3LH : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TREE RESEARCH LIMITED | Event Date | 2019-12-16 |
Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP of St James Court, St James Parade, Bristol, BS1 3LH were appointed as Joint Liquidators of the Company on 16 December 2019 . Creditors of the Company are required on or before 31 January 2020 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol, BS1 3LH and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Helen Randall by e-mail at helen.randall@btguk.com or by telephone on 0117 937 7133 . Simon Haskew : | |||
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. |