Liquidation
Company Information for TARRANT SPECIALIST EARTHING LIMITED
2/3 Pavilion Buildings, Brighton, BN1 1EE,
|
Company Registration Number
06144128
Private Limited Company
Liquidation |
Company Name | |
---|---|
TARRANT SPECIALIST EARTHING LIMITED | |
Legal Registered Office | |
2/3 Pavilion Buildings Brighton BN1 1EE Other companies in PO20 | |
Company Number | 06144128 | |
---|---|---|
Company ID Number | 06144128 | |
Date formed | 2007-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 31/01/2017 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-05-08 13:01:43 |
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 | ||
---|---|---|---|---|
TARRANT SPECIALIST EARTHING CONTRACTORS LTD | 79A HIGH ROAD WILLESDEN LONDON NW10 2SU | Liquidation | Company formed on the 2015-07-20 |
Officer | Role | Date Appointed |
---|---|---|
GROSVENOR COMPANY SECRETARIATS & NOMINEES LIMITED |
||
RITA GAYNOR BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN TARRANT |
Director | ||
STEPHEN WILLARD PEPLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENMAN CONSTRUCTION LTD | Company Secretary | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2017-01-03 | |
MJM CON LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2006-11-27 | Active - Proposal to Strike off | |
HYGIENE KITCHEN LIMITED | Company Secretary | 2006-09-15 | CURRENT | 2005-03-29 | Dissolved 2015-11-18 | |
M.J.M. CONTRACTING LTD | Company Secretary | 2006-05-19 | CURRENT | 2005-12-29 | Dissolved 2014-05-06 | |
JMOI CONSULTANTS LIMITED | Company Secretary | 2005-10-28 | CURRENT | 2005-10-28 | Active | |
GROSVENOR COMPANY DIRECTORS LIMITED | Company Secretary | 2005-02-18 | CURRENT | 1998-07-23 | Dissolved 2014-03-04 | |
LFM BUTCHERS LIMITED | Company Secretary | 2004-02-20 | CURRENT | 2004-02-20 | Dissolved 2015-06-16 | |
BUSEN MARTIAL ARTS CENTRE LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2003-08-29 | Active | |
WHITE ISLAND CREATIVE SERVICES LIMITED | Company Secretary | 2002-09-18 | CURRENT | 2002-09-18 | Dissolved 2015-05-05 | |
FORTRESS ROOF & WINDOW SYSTEMS LIMITED | Company Secretary | 2001-03-25 | CURRENT | 1998-01-23 | Dissolved 2014-02-05 | |
BUSEN LIMITED | Company Secretary | 2000-11-24 | CURRENT | 2000-11-24 | Active | |
JSP CONSULTING LIMITED | Company Secretary | 2000-11-10 | CURRENT | 2000-11-10 | Active | |
FOUR TRACK LIMITED | Company Secretary | 2000-10-30 | CURRENT | 2000-10-30 | Active - Proposal to Strike off | |
CONSUMER DYNAMICS LIMITED | Company Secretary | 1999-12-16 | CURRENT | 1999-12-16 | Dissolved 2015-05-05 | |
COUNTRYWIDE PLANT HIRE LIMITED | Company Secretary | 1998-03-23 | CURRENT | 1998-03-23 | Dissolved 2014-11-04 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/21 FROM First Floor 16/17 Boundary Road Hove East Sussex BN3 4AN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-19 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-19 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/17 FROM Hunston Works Southover Way Hunston Chichester West Sussex PO20 1NY England | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GROSVENOR COMPANY SECRETARIATS & NOMINEES LIMITED on 2016-03-18 | |
CH01 | Director's details changed for Rita Gaynor Brown on 2016-03-18 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/14 FROM 12 Upper Berkeley Street London W1H 7QD | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | Amended accounts made up to 2012-03-31 | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-03-31 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RITA GAYNOR BROWN / 10/09/2011 | |
AR01 | 07/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 FULL LIST | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 07/03/09; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED RITA GAYNOR BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN TARRANT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-04-27 |
Resolution | 2017-04-27 |
Meetings of Creditors | 2017-04-07 |
Meetings of Creditors | 2017-03-22 |
Petitions to Wind Up (Companies) | 2011-02-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as TARRANT SPECIALIST EARTHING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TARRANT SPECIALIST EARTHING LIMITED | Event Date | 2017-04-20 |
Liquidator's name and address: Office Holder Details: Elias Paourou (IP No. 9096 ) and David Oprey (IP No. 5814 ) both of CVR Global LLP , First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN : Further details contact: Catherine Kilgour on 01273 421200 . Ag HF11778 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TARRANT SPECIALIST EARTHING LIMITED | Event Date | 2017-04-20 |
At a General Meeting of the members of the above named Company, duly convened and held at First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN on 20 April 2017 , the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Elias Paourou (IP No. 9096 ) and David Oprey (IP No. 5814 ) both of CVR Global LLP , First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN , be and are hereby appointed as Joint Liquidators for the purpose of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Catherine Kilgour on 01273 421200 . Ag HF11778 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TARRANT SPECIALIST EARTHING LIMITED | Event Date | 2017-04-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) (the Act) that a meeting of creditors of the above named Company will be held at 1st Floor, 16/17 Boundary Road, Hove, BN3 4AN on 20 April 2017 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. Insolvency Practitioners who assisting in convening the meeting are: Elias Paourou and David Oprey (IP Nos. 9096 and 5814) both of CVR Global LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN For further details contact: Catherine Kilgour, Tel: 01273 421200 Ag HF10326 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TARRANT SPECIALIST EARTHING LIMITED | Event Date | 2017-03-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) ("the Act") that a meeting of the creditors of the above Company will be held at First Floor, 16/17 Boundary Road, Hove, BN3 4AN on 13 April 2017 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP , First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Catherine Kilgour, Tel: 01273 421200. Ag GF122226 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TARRANT SPECIALIST EARTHING LIMITED | Event Date | 2010-11-23 |
In the High Court of Justice Leeds District Registry case number 2292 A Petition to wind up the above-named Company of 12 Upper Berkeley Street, London W1H 7QD , presented on 23 November 2010 by THE BSS GROUP LIMITED of Fleet House, Lee Circle, Leicester LE1 3QQ , 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 8 March 2011 , at 10.30 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 1600 hours on 7 March 2011 . The Petitioners Solicitor is Drydens Limited , Shire House, 2 Humboldt Street, Bradford BD1 5HQ , telephone: 01274 378863 , facsimile: 01274 378199, e-mail: sarah.brook@drydenslaw.com .(Ref C0065237.) : | |||
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. |