Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAVIS PERKINS TRADING COMPANY LIMITED
Company Information for

TRAVIS PERKINS TRADING COMPANY LIMITED

LODGEWAY HOUSE, LODGEWAY, HARLESTONE ROAD, NORTHAMPTON,, NN5 7UG,
Company Registration Number
00733503
Private Limited Company
Active

Company Overview

About Travis Perkins Trading Company Ltd
TRAVIS PERKINS TRADING COMPANY LIMITED was founded on 1962-08-27 and has its registered office in Harlestone Road. The organisation's status is listed as "Active". Travis Perkins Trading Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRAVIS PERKINS TRADING COMPANY LIMITED
 
Legal Registered Office
LODGEWAY HOUSE
LODGEWAY
HARLESTONE ROAD
NORTHAMPTON,
NN5 7UG
Other companies in NN5
 
Filing Information
Company Number 00733503
Company ID Number 00733503
Date formed 1962-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 07:54:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVIS PERKINS TRADING COMPANY 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 TRAVIS PERKINS TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TPG MANAGEMENT SERVICES LIMITED
Company Secretary 2014-04-01
ANTHONY DAVID BUFFIN
Director 2013-04-08
JOHN PETER CARTER
Director 1993-07-26
MARTIN RICHARD MEECH
Director 2005-10-12
DAVID PAUL SAUNDERSON
Director 2009-09-14
PAUL JOHN TALLENTIRE
Director 2018-05-14
TP DIRECTORS LTD
Director 2015-04-16
IVAN JAMES TREVOR
Director 2018-05-14
ALAN RICHARD WILLIAMS
Director 2017-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL EVANS
Director 2013-11-22 2018-05-09
NORMAN BELL
Director 2005-07-01 2017-12-21
ARTHUR JOSEPH DAVIDSON
Director 2013-12-04 2014-12-31
ANDREW STEPHEN PIKE
Company Secretary 1999-12-07 2013-12-31
GEOFFREY IAN COOPER
Director 2005-03-14 2013-12-31
KEVIN APPLETON
Director 2013-03-21 2013-09-26
IAN STANTON CHURCH
Director 2004-04-26 2013-04-30
JOHN FENTON
Director 2004-05-04 2008-10-24
PHILLIP ANTHONY ATKINSON
Director 2007-12-01 2008-10-21
JOHN FROST
Director 1996-01-01 2008-07-10
JEREMY BIRD
Director 2006-03-13 2008-06-09
ARTHUR JOSEPH DAVIDSON
Director 1999-08-03 2008-06-09
DAVID FURNESS
Director 2006-12-20 2008-06-09
ROBERT GLADWIN
Director 2006-03-13 2008-02-11
RICHARD SIDNEY BIRD
Director 2006-03-13 2006-07-27
IAN ROBERT GOLDSMITH
Director 2000-07-04 2006-06-16
ANTHONY JOHN ELLIOTT
Director 1992-11-16 2004-12-31
COLIN GIBSON
Director 1994-04-01 2001-12-31
IAN THOMAS GORDON
Director 2000-10-03 2001-12-31
EDWARD CYRIL ADAMS
Director 1992-11-16 1999-12-31
DAVID JOHN LAWRENCE
Company Secretary 1996-12-10 1999-12-07
ALAN JOHN BURRIDGE
Director 1992-11-16 1998-02-28
PAUL NIGEL HAMPDEN SMITH
Company Secretary 1992-11-16 1996-12-10
TERENCE BEST
Director 1992-11-16 1996-09-15
ADRIAN FRANK ELDRED
Director 1992-11-16 1994-03-31
ROBERT CHRISTOPHER GODBER
Director 1992-11-16 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TPG MANAGEMENT SERVICES LIMITED TRAVIS PERKINS MERCHANT HOLDINGS LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active
TPG MANAGEMENT SERVICES LIMITED DIRECT HEATING SPARES LIMITED Company Secretary 2018-05-14 CURRENT 2006-01-06 Active
TPG MANAGEMENT SERVICES LIMITED GRUNDY & PILLING LIMITED Company Secretary 2018-05-14 CURRENT 1976-08-09 Active
TPG MANAGEMENT SERVICES LIMITED TOOL & FASTENER SOLUTIONS LIMITED Company Secretary 2018-05-11 CURRENT 2000-10-11 Active
TPG MANAGEMENT SERVICES LIMITED KA VENTURE LIMITED Company Secretary 2017-10-13 CURRENT 2009-11-26 Active
TPG MANAGEMENT SERVICES LIMITED NATIONAL SHOWER SPARES LIMITED Company Secretary 2017-10-13 CURRENT 2000-08-07 Active
TPG MANAGEMENT SERVICES LIMITED BSS GPS TRUSTEE LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
TPG MANAGEMENT SERVICES LIMITED TFS HOLDINGS LIMITED Company Secretary 2017-04-04 CURRENT 2017-04-04 Liquidation
TPG MANAGEMENT SERVICES LIMITED BUILT FOR TRADE LIMITED Company Secretary 2016-09-14 CURRENT 2016-09-14 Liquidation
TPG MANAGEMENT SERVICES LIMITED PRICE TOOL SALES LIMITED Company Secretary 2016-08-04 CURRENT 1995-08-24 Liquidation
TPG MANAGEMENT SERVICES LIMITED IJM ENTERPRISES LIMITED Company Secretary 2016-07-04 CURRENT 2004-12-07 Liquidation
TPG MANAGEMENT SERVICES LIMITED IJM HOLDINGS LIMITED Company Secretary 2016-06-09 CURRENT 2015-06-23 Liquidation
TPG MANAGEMENT SERVICES LIMITED HIGHBOURNE GROUP LIMITED Company Secretary 2016-05-11 CURRENT 2007-04-18 Active
TPG MANAGEMENT SERVICES LIMITED RUDRIDGE LIMITED Company Secretary 2015-11-23 CURRENT 2000-02-11 Liquidation
TPG MANAGEMENT SERVICES LIMITED THE UNDERFLOOR HEATING STORE LIMITED Company Secretary 2015-09-08 CURRENT 2006-01-25 Active
TPG MANAGEMENT SERVICES LIMITED TRAVIS PERKINS (PSL2015) LIMITED Company Secretary 2015-08-24 CURRENT 2015-08-24 Liquidation
TPG MANAGEMENT SERVICES LIMITED THE YARD BUILDING SUPPLIES LIMITED Company Secretary 2015-02-26 CURRENT 1998-12-23 Liquidation
TPG MANAGEMENT SERVICES LIMITED K X COMPANY LIMITED Company Secretary 2015-02-23 CURRENT 2002-05-29 Liquidation
TPG MANAGEMENT SERVICES LIMITED BRASSWARE SALES LIMITED Company Secretary 2015-02-23 CURRENT 1978-06-13 Liquidation
TPG MANAGEMENT SERVICES LIMITED BRASSCAPRI LIMITED Company Secretary 2015-02-23 CURRENT 1981-06-12 Liquidation
TPG MANAGEMENT SERVICES LIMITED PRIMAFLOW LIMITED Company Secretary 2015-02-23 CURRENT 1991-11-12 Active
TPG MANAGEMENT SERVICES LIMITED INSTOX LIMITED Company Secretary 2015-02-23 CURRENT 1993-06-30 Liquidation
TPG MANAGEMENT SERVICES LIMITED PRIMAFLOW (BIRMINGHAM) LIMITED Company Secretary 2015-02-23 CURRENT 1980-03-03 Liquidation
TPG MANAGEMENT SERVICES LIMITED P.T.S. PLUMBING TRADE SUPPLIES LIMITED Company Secretary 2014-12-17 CURRENT 1984-09-27 Active
TPG MANAGEMENT SERVICES LIMITED SOLFEX LIMITED Company Secretary 2014-10-15 CURRENT 2006-10-16 Active
TPG MANAGEMENT SERVICES LIMITED PROPERTY NEWCO TWO LIMITED Company Secretary 2014-08-11 CURRENT 2006-09-15 Liquidation
TPG MANAGEMENT SERVICES LIMITED TRAVIS & ARNOLD LIMITED Company Secretary 2014-07-09 CURRENT 1982-02-26 Active
TPG MANAGEMENT SERVICES LIMITED CARMICHAEL BROWNE ASSOCIATES LIMITED Company Secretary 2014-06-16 CURRENT 1977-03-17 Liquidation
TPG MANAGEMENT SERVICES LIMITED COBTREE NOMINEES LIMITED Company Secretary 2014-05-09 CURRENT 1963-04-17 Active
TPG MANAGEMENT SERVICES LIMITED JAMES LADD & SONS LIMITED Company Secretary 2014-05-01 CURRENT 1946-08-12 Liquidation
TPG MANAGEMENT SERVICES LIMITED SHARPE & FISHER LIMITED Company Secretary 2014-05-01 CURRENT 1988-10-28 Liquidation
TPG MANAGEMENT SERVICES LIMITED SHARPE & FISHER (PROPERTIES) LIMITED Company Secretary 2014-05-01 CURRENT 1966-03-28 Liquidation
TPG MANAGEMENT SERVICES LIMITED MARSHALL KING ASSOCIATES LIMITED Company Secretary 2014-04-04 CURRENT 2014-04-04 Dissolved 2015-08-18
TPG MANAGEMENT SERVICES LIMITED TRAVIS PERKINS SHELFCO LIMITED Company Secretary 2014-04-01 CURRENT 2013-08-12 Dissolved 2016-04-05
TPG MANAGEMENT SERVICES LIMITED TRAVIS PERKINS P&H PARTNER LIMITED Company Secretary 2014-04-01 CURRENT 2010-10-07 Liquidation
TPG MANAGEMENT SERVICES LIMITED TILE MAGIC HOLDINGS LIMITED Company Secretary 2014-04-01 CURRENT 2001-08-20 Liquidation
TPG MANAGEMENT SERVICES LIMITED TOOLSTATION LIMITED Company Secretary 2014-04-01 CURRENT 2002-02-12 Active
TPG MANAGEMENT SERVICES LIMITED TRAVIS PERKINS ACQUISITIONS COMPANY LIMITED Company Secretary 2014-04-01 CURRENT 2008-02-11 Liquidation
TPG MANAGEMENT SERVICES LIMITED TRAVIS PERKINS FINANCE COMPANY LIMITED Company Secretary 2014-04-01 CURRENT 2008-02-11 Active
TPG MANAGEMENT SERVICES LIMITED TRAVIS PERKINS FINANCING COMPANY NO.2 LIMITED Company Secretary 2014-04-01 CURRENT 2008-11-21 Liquidation
TPG MANAGEMENT SERVICES LIMITED TRAVIS PERKINS FINANCING COMPANY NO.3 LIMITED Company Secretary 2014-04-01 CURRENT 2010-03-05 Active
TPG MANAGEMENT SERVICES LIMITED TP GENERAL PARTNER (SCOTLAND) LIMITED Company Secretary 2014-04-01 CURRENT 2010-04-30 Active
TPG MANAGEMENT SERVICES LIMITED CCF LIMITED Company Secretary 2014-04-01 CURRENT 1982-04-30 Active
TPG MANAGEMENT SERVICES LIMITED CITY PLUMBING SUPPLIES HOLDINGS LIMITED Company Secretary 2014-04-01 CURRENT 1990-04-05 Active
TPG MANAGEMENT SERVICES LIMITED BENCHMARX KITCHENS AND JOINERY LIMITED Company Secretary 2014-04-01 CURRENT 1993-01-15 Active
TPG MANAGEMENT SERVICES LIMITED GREENWELL BUILDING SUPPLIES LIMITED Company Secretary 2014-04-01 CURRENT 2009-09-15 Liquidation
TPG MANAGEMENT SERVICES LIMITED KEYLINE CIVILS SPECIALIST LIMITED Company Secretary 2014-04-01 CURRENT 1965-07-21 Active
TPG MANAGEMENT SERVICES LIMITED TRAVIS PERKINS (PROPERTIES) LIMITED Company Secretary 2014-04-01 CURRENT 1949-05-02 Active
TPG MANAGEMENT SERVICES LIMITED PTS GROUP LIMITED Company Secretary 2014-04-01 CURRENT 1988-02-09 Active
TPG MANAGEMENT SERVICES LIMITED WICKES DEVELOPMENTS LIMITED Company Secretary 2014-04-01 CURRENT 1984-02-28 Liquidation
TPG MANAGEMENT SERVICES LIMITED WICKES BUILDING SUPPLIES LIMITED Company Secretary 2014-04-01 CURRENT 1984-08-13 Active
TPG MANAGEMENT SERVICES LIMITED WICKES FINANCE LIMITED Company Secretary 2014-04-01 CURRENT 1986-11-03 Active
TPG MANAGEMENT SERVICES LIMITED WICKES PROPERTIES LIMITED Company Secretary 2014-04-01 CURRENT 1978-12-28 Active
TPG MANAGEMENT SERVICES LIMITED WHITTAKER & CO. (BUILDERS MERCHANTS) LIMITED Company Secretary 2014-04-01 CURRENT 1973-07-09 Liquidation
TPG MANAGEMENT SERVICES LIMITED THE BSS GROUP LIMITED Company Secretary 2014-04-01 CURRENT 1899-03-07 Active
TPG MANAGEMENT SERVICES LIMITED TRAVIS PERKINS LEASING COMPANY LIMITED Company Secretary 2014-04-01 CURRENT 1981-06-22 Active
TPG MANAGEMENT SERVICES LIMITED HUNTER ESTATES LIMITED Company Secretary 2014-04-01 CURRENT 1932-06-08 Liquidation
TPG MANAGEMENT SERVICES LIMITED CONNECTIONS (AML) LIMITED Company Secretary 2014-04-01 CURRENT 1982-09-07 Active
TPG MANAGEMENT SERVICES LIMITED TG REALISATIONS 2023 LIMITED Company Secretary 2014-04-01 CURRENT 2001-10-19 In Administration
TPG MANAGEMENT SERVICES LIMITED MARSHALL KING ASSOCIATES HOLDING COMPANY LIMITED Company Secretary 2014-03-17 CURRENT 2014-03-17 Dissolved 2015-08-18
ANTHONY DAVID BUFFIN DIRECT HEATING SPARES LIMITED Director 2018-05-14 CURRENT 2006-01-06 Active
ANTHONY DAVID BUFFIN IJM HOLDINGS LIMITED Director 2018-05-14 CURRENT 2015-06-23 Liquidation
ANTHONY DAVID BUFFIN SOLFEX LIMITED Director 2018-05-14 CURRENT 2006-10-16 Active
ANTHONY DAVID BUFFIN GRUNDY & PILLING LIMITED Director 2018-05-14 CURRENT 1976-08-09 Active
ANTHONY DAVID BUFFIN KA VENTURE LIMITED Director 2017-10-13 CURRENT 2009-11-26 Active
ANTHONY DAVID BUFFIN NATIONAL SHOWER SPARES LIMITED Director 2017-10-13 CURRENT 2000-08-07 Active
ANTHONY DAVID BUFFIN PRIMAFLOW LIMITED Director 2017-06-07 CURRENT 1991-11-12 Active
ANTHONY DAVID BUFFIN IJM ENTERPRISES LIMITED Director 2016-07-04 CURRENT 2004-12-07 Liquidation
ANTHONY DAVID BUFFIN G-PAWS LIMITED Director 2014-12-01 CURRENT 2013-01-08 Active - Proposal to Strike off
ANTHONY DAVID BUFFIN TOOLSTATION EUROPE LIMITED Director 2014-03-27 CURRENT 2012-06-07 Active
ANTHONY DAVID BUFFIN WEYBOURNE GROUP LIMITED Director 2014-03-06 CURRENT 2013-03-14 Liquidation
ANTHONY DAVID BUFFIN TOOLSTATION LIMITED Director 2013-12-31 CURRENT 2002-02-12 Active
ANTHONY DAVID BUFFIN CITYQUEST LIMITED Director 2013-04-08 CURRENT 1987-03-16 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN DOMESTIC ELECTRICAL SUPPLIES LIMITED Director 2013-04-08 CURRENT 2009-05-19 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN FITZGERALD PROPERTY COMPANY LIMITED Director 2013-04-08 CURRENT 1978-05-18 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN G.R. WILTSHIRE & CO. LIMITED Director 2013-04-08 CURRENT 1947-02-03 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN GARDEN MASTER MACHINERY SALES LIMITED Director 2013-04-08 CURRENT 1983-04-05 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN HT ENGINEERING LIMITED Director 2013-04-08 CURRENT 1978-09-26 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN MALDEN DISTRIBUTION LIMITED Director 2013-04-08 CURRENT 1978-11-22 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN MD-DOR2 LIMITED Director 2013-04-08 CURRENT 1922-03-28 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN PK DOR LIMITED Director 2013-04-08 CURRENT 1990-06-04 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN ROLF (2012) LIMITED Director 2013-04-08 CURRENT 2009-09-02 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN SPURLE SUPPLIES LIMITED Director 2013-04-08 CURRENT 1989-04-19 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN TPS TRADE PLUMBING SUPPLIES LIMITED Director 2013-04-08 CURRENT 2000-01-25 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN UNDERGROUND SUPPLIES LIMITED Director 2013-04-08 CURRENT 1999-03-05 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN TRAVIS PERKINS P&H PARTNER LIMITED Director 2013-04-08 CURRENT 2010-10-07 Liquidation
ANTHONY DAVID BUFFIN DENNY,MOTT & DICKSON LIMITED Director 2013-04-08 CURRENT 1906-01-23 Liquidation
ANTHONY DAVID BUFFIN TP DIRECTORS LTD Director 2013-04-08 CURRENT 1997-12-12 Active
ANTHONY DAVID BUFFIN P.T.S. PLUMBING TRADE SUPPLIES LIMITED Director 2013-04-08 CURRENT 1984-09-27 Active
ANTHONY DAVID BUFFIN CITY PLUMBING SUPPLIES HOLDINGS LIMITED Director 2013-04-08 CURRENT 1990-04-05 Active
ANTHONY DAVID BUFFIN PTS GROUP LIMITED Director 2013-04-08 CURRENT 1988-02-09 Active
ANTHONY DAVID BUFFIN TRAVIS PERKINS PLC Director 2013-04-08 CURRENT 1964-10-27 Active
ANTHONY DAVID BUFFIN MAY & HASSELL SAW MILLS (LIVERPOOL) LIMITED Director 2013-04-08 CURRENT 1969-12-17 Liquidation
ANTHONY DAVID BUFFIN CONNECTIONS (AML) LIMITED Director 2013-04-08 CURRENT 1982-09-07 Active
JOHN PETER CARTER IJM ENTERPRISES LIMITED Director 2016-07-04 CURRENT 2004-12-07 Liquidation
JOHN PETER CARTER T & T (SUSSEX) PLANT HIRE LIMITED Director 2016-04-21 CURRENT 1973-10-05 Liquidation
JOHN PETER CARTER TRAVIS PERKINS (PSL2015) LIMITED Director 2015-09-01 CURRENT 2015-08-24 Liquidation
JOHN PETER CARTER GARRATT TIMBER SUPPLIES LIMITED Director 2015-07-24 CURRENT 1993-08-19 Liquidation
JOHN PETER CARTER TRAVIS PERKINS FINANCING COMPANY NO.3 LIMITED Director 2013-12-31 CURRENT 2010-03-05 Active
JOHN PETER CARTER DOMESTIC ELECTRICAL SUPPLIES LIMITED Director 2010-12-15 CURRENT 2009-05-19 Dissolved 2017-05-01
JOHN PETER CARTER GARDEN MASTER MACHINERY SALES LIMITED Director 2010-12-15 CURRENT 1983-04-05 Dissolved 2017-05-01
JOHN PETER CARTER ROLF (2012) LIMITED Director 2010-12-15 CURRENT 2009-09-02 Dissolved 2017-05-01
JOHN PETER CARTER SPURLE SUPPLIES LIMITED Director 2010-12-15 CURRENT 1989-04-19 Dissolved 2017-05-01
JOHN PETER CARTER TPS TRADE PLUMBING SUPPLIES LIMITED Director 2010-12-15 CURRENT 2000-01-25 Dissolved 2017-05-01
JOHN PETER CARTER UNDERGROUND SUPPLIES LIMITED Director 2010-12-15 CURRENT 1999-03-05 Dissolved 2017-05-01
JOHN PETER CARTER TP DIRECTORS LTD Director 2010-12-15 CURRENT 1997-12-12 Active
JOHN PETER CARTER SPENDLOVE C. JEBB HOLDINGS LIMITED Director 2010-12-15 CURRENT 2006-04-28 Liquidation
JOHN PETER CARTER SPENDLOVE C. JEBB Director 2010-12-15 CURRENT 1968-08-09 Active
JOHN PETER CARTER PTS GROUP LIMITED Director 2010-12-15 CURRENT 1988-02-09 Active
JOHN PETER CARTER THE BSS GROUP LIMITED Director 2010-12-14 CURRENT 1899-03-07 Active
JOHN PETER CARTER TRAVIS PERKINS P&H PARTNER LIMITED Director 2010-10-13 CURRENT 2010-10-07 Liquidation
JOHN PETER CARTER THE MOSAIC TILE COMPANY LIMITED Director 2009-12-02 CURRENT 2001-05-24 Active
JOHN PETER CARTER TRAVIS PERKINS ACQUISITIONS COMPANY LIMITED Director 2009-02-10 CURRENT 2008-02-11 Liquidation
JOHN PETER CARTER TRAVIS PERKINS FINANCING COMPANY NO.2 LIMITED Director 2008-12-03 CURRENT 2008-11-21 Liquidation
JOHN PETER CARTER TRAVIS PERKINS FINANCE COMPANY LIMITED Director 2008-10-17 CURRENT 2008-02-11 Active
JOHN PETER CARTER TRAVIS PERKINS LEASING COMPANY LIMITED Director 2008-10-17 CURRENT 1981-06-22 Active
JOHN PETER CARTER TG REALISATIONS 2023 LIMITED Director 2008-01-29 CURRENT 2001-10-19 In Administration
JOHN PETER CARTER SECURESLOT PROPERTY MANAGEMENT LIMITED Director 2006-07-27 CURRENT 1989-10-31 Dissolved 2016-04-05
JOHN PETER CARTER CITYQUEST LIMITED Director 2006-07-27 CURRENT 1987-03-16 Dissolved 2017-05-01
JOHN PETER CARTER FITZGERALD PROPERTY COMPANY LIMITED Director 2006-07-27 CURRENT 1978-05-18 Dissolved 2017-05-01
JOHN PETER CARTER G.R. WILTSHIRE & CO. LIMITED Director 2006-07-27 CURRENT 1947-02-03 Dissolved 2017-05-01
JOHN PETER CARTER HT ENGINEERING LIMITED Director 2006-07-27 CURRENT 1978-09-26 Dissolved 2017-05-01
JOHN PETER CARTER MALDEN DISTRIBUTION LIMITED Director 2006-07-27 CURRENT 1978-11-22 Dissolved 2017-05-01
JOHN PETER CARTER MD-DOR2 LIMITED Director 2006-07-27 CURRENT 1922-03-28 Dissolved 2017-05-01
JOHN PETER CARTER PK DOR LIMITED Director 2006-07-27 CURRENT 1990-06-04 Dissolved 2017-05-01
JOHN PETER CARTER DENNY,MOTT & DICKSON LIMITED Director 2006-07-27 CURRENT 1906-01-23 Liquidation
JOHN PETER CARTER MAY & HASSELL SAW MILLS (LIVERPOOL) LIMITED Director 2006-07-27 CURRENT 1969-12-17 Liquidation
JOHN PETER CARTER WICKES DEVELOPMENTS LIMITED Director 2005-02-11 CURRENT 1984-02-28 Liquidation
JOHN PETER CARTER WICKES BUILDING SUPPLIES LIMITED Director 2005-02-11 CURRENT 1984-08-13 Active
JOHN PETER CARTER WICKES PROPERTIES LIMITED Director 2005-02-11 CURRENT 1978-12-28 Active
JOHN PETER CARTER HUNTER ESTATES LIMITED Director 2005-02-11 CURRENT 1932-06-08 Liquidation
JOHN PETER CARTER TRAVIS PERKINS (PROPERTIES) LIMITED Director 2003-07-24 CURRENT 1949-05-02 Active
JOHN PETER CARTER CCF LIMITED Director 2002-10-02 CURRENT 1982-04-30 Active
JOHN PETER CARTER CITY PLUMBING SUPPLIES HOLDINGS LIMITED Director 2002-07-01 CURRENT 1990-04-05 Active
JOHN PETER CARTER BENCHMARX KITCHENS AND JOINERY LIMITED Director 2001-10-31 CURRENT 1993-01-15 Active
JOHN PETER CARTER TRAVIS PERKINS PLC Director 2001-07-01 CURRENT 1964-10-27 Active
JOHN PETER CARTER KEYLINE CIVILS SPECIALIST LIMITED Director 1999-06-04 CURRENT 1965-07-21 Active
JOHN PETER CARTER CONNECTIONS (AML) LIMITED Director 1997-05-19 CURRENT 1982-09-07 Active
MARTIN RICHARD MEECH TRAVIS PERKINS (PSL2015) LIMITED Director 2015-10-29 CURRENT 2015-08-24 Liquidation
MARTIN RICHARD MEECH TP DIRECTORS LTD Director 2014-10-30 CURRENT 1997-12-12 Active
MARTIN RICHARD MEECH THE BSS GROUP LIMITED Director 2011-04-12 CURRENT 1899-03-07 Active
MARTIN RICHARD MEECH WICKES PROPERTIES LIMITED Director 2008-09-01 CURRENT 1978-12-28 Active
MARTIN RICHARD MEECH TG REALISATIONS 2023 LIMITED Director 2008-05-12 CURRENT 2001-10-19 In Administration
MARTIN RICHARD MEECH CITY PLUMBING SUPPLIES HOLDINGS LIMITED Director 2007-08-06 CURRENT 1990-04-05 Active
MARTIN RICHARD MEECH BENCHMARX KITCHENS AND JOINERY LIMITED Director 2007-08-06 CURRENT 1993-01-15 Active
MARTIN RICHARD MEECH WICKES BUILDING SUPPLIES LIMITED Director 2007-02-26 CURRENT 1984-08-13 Active
MARTIN RICHARD MEECH WICKES FINANCE LIMITED Director 2007-02-26 CURRENT 1986-11-03 Active
MARTIN RICHARD MEECH CCF LIMITED Director 2006-11-24 CURRENT 1982-04-30 Active
MARTIN RICHARD MEECH KEYLINE CIVILS SPECIALIST LIMITED Director 2006-11-24 CURRENT 1965-07-21 Active
MARTIN RICHARD MEECH TRAVIS PERKINS (PROPERTIES) LIMITED Director 2005-10-12 CURRENT 1949-05-02 Active
DAVID PAUL SAUNDERSON BSS GPS TRUSTEE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
DAVID PAUL SAUNDERSON TP DIRECTORS LTD Director 2014-10-30 CURRENT 1997-12-12 Active
DAVID PAUL SAUNDERSON COBTREE NOMINEES LIMITED Director 2013-12-02 CURRENT 1963-04-17 Active
PAUL JOHN TALLENTIRE BENCHMARX KITCHENS AND JOINERY LIMITED Director 2018-05-14 CURRENT 1993-01-15 Active
TP DIRECTORS LTD TRAVIS PERKINS ACQUISITIONS COMPANY LIMITED Director 2018-05-14 CURRENT 2008-02-11 Liquidation
TP DIRECTORS LTD TRAVIS PERKINS FINANCE COMPANY LIMITED Director 2018-05-14 CURRENT 2008-02-11 Active
TP DIRECTORS LTD TRAVIS PERKINS FINANCING COMPANY NO.2 LIMITED Director 2018-05-14 CURRENT 2008-11-21 Liquidation
TP DIRECTORS LTD TRAVIS PERKINS (PSL2015) LIMITED Director 2018-05-14 CURRENT 2015-08-24 Liquidation
TP DIRECTORS LTD TRAVIS PERKINS LEASING COMPANY LIMITED Director 2018-05-14 CURRENT 1981-06-22 Active
TP DIRECTORS LTD CONNECTIONS (AML) LIMITED Director 2018-05-14 CURRENT 1982-09-07 Active
TP DIRECTORS LTD RUDRIDGE LIMITED Director 2018-05-11 CURRENT 2000-02-11 Liquidation
TP DIRECTORS LTD SOLFEX LIMITED Director 2017-09-05 CURRENT 2006-10-16 Active
TP DIRECTORS LTD PROWARM LIMITED Director 2017-07-19 CURRENT 2012-06-18 Active - Proposal to Strike off
TP DIRECTORS LTD WICKES FINANCE LIMITED Director 2017-07-19 CURRENT 1986-11-03 Active
TP DIRECTORS LTD THE BSS GROUP LIMITED Director 2017-07-19 CURRENT 1899-03-07 Active
TP DIRECTORS LTD PRIMAFLOW LIMITED Director 2017-06-07 CURRENT 1991-11-12 Active
TP DIRECTORS LTD TFS HOLDINGS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
TP DIRECTORS LTD BUILT FOR TRADE LIMITED Director 2016-09-14 CURRENT 2016-09-14 Liquidation
TP DIRECTORS LTD IJM ENTERPRISES LIMITED Director 2016-07-04 CURRENT 2004-12-07 Liquidation
TP DIRECTORS LTD T & T (SUSSEX) PLANT HIRE LIMITED Director 2016-04-21 CURRENT 1973-10-05 Liquidation
TP DIRECTORS LTD W. GAUNT LIMITED Director 2016-04-12 CURRENT 1986-08-22 Liquidation
TP DIRECTORS LTD TRAVIS PERKINS FINANCING COMPANY NO.3 LIMITED Director 2015-10-23 CURRENT 2010-03-05 Active
TP DIRECTORS LTD PROPERTY NEWCO (SL&D) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
TP DIRECTORS LTD K X COMPANY LIMITED Director 2015-09-25 CURRENT 2002-05-29 Liquidation
TP DIRECTORS LTD BRASSWARE SALES LIMITED Director 2015-09-25 CURRENT 1978-06-13 Liquidation
TP DIRECTORS LTD BRASSCAPRI LIMITED Director 2015-09-25 CURRENT 1981-06-12 Liquidation
TP DIRECTORS LTD INSTOX LIMITED Director 2015-09-25 CURRENT 1993-06-30 Liquidation
TP DIRECTORS LTD PRIMAFLOW (BIRMINGHAM) LIMITED Director 2015-09-25 CURRENT 1980-03-03 Liquidation
TP DIRECTORS LTD GARRATT TIMBER SUPPLIES LIMITED Director 2015-07-24 CURRENT 1993-08-19 Liquidation
TP DIRECTORS LTD CCF LIMITED Director 2015-04-16 CURRENT 1982-04-30 Active
TP DIRECTORS LTD CITY PLUMBING SUPPLIES HOLDINGS LIMITED Director 2015-04-16 CURRENT 1990-04-05 Active
TP DIRECTORS LTD BENCHMARX KITCHENS AND JOINERY LIMITED Director 2015-04-16 CURRENT 1993-01-15 Active
TP DIRECTORS LTD KEYLINE CIVILS SPECIALIST LIMITED Director 2015-04-16 CURRENT 1965-07-21 Active
TP DIRECTORS LTD TRAVIS PERKINS (PROPERTIES) LIMITED Director 2015-04-16 CURRENT 1949-05-02 Active
TP DIRECTORS LTD PTS GROUP LIMITED Director 2015-04-16 CURRENT 1988-02-09 Active
TP DIRECTORS LTD WICKES BUILDING SUPPLIES LIMITED Director 2015-04-16 CURRENT 1984-08-13 Active
TP DIRECTORS LTD TG REALISATIONS 2023 LIMITED Director 2015-04-16 CURRENT 2001-10-19 In Administration
TP DIRECTORS LTD SHARPE & FISHER LIMITED Director 2014-10-15 CURRENT 1988-10-28 Liquidation
TP DIRECTORS LTD SHARPE & FISHER (PROPERTIES) LIMITED Director 2014-10-15 CURRENT 1966-03-28 Liquidation
TP DIRECTORS LTD HT GROUP DEVELOPMENTS LIMITED Director 2014-09-19 CURRENT 1989-09-27 Dissolved 2016-04-05
TP DIRECTORS LTD HT DISTRIBUTORS LIMITED Director 2014-09-19 CURRENT 1969-03-06 Dissolved 2016-04-05
TP DIRECTORS LTD TRAVIS PERKINS SHELFCO LIMITED Director 2014-09-19 CURRENT 2013-08-12 Dissolved 2016-04-05
TP DIRECTORS LTD SECURESLOT PROPERTY MANAGEMENT LIMITED Director 2014-09-19 CURRENT 1989-10-31 Dissolved 2016-04-05
TP DIRECTORS LTD AUSTIN STROUD & CO. LIMITED Director 2014-09-19 CURRENT 1998-11-24 Dissolved 2016-04-05
TP DIRECTORS LTD MD IRELAND LIMITED Director 2014-09-19 CURRENT 2007-08-14 Dissolved 2016-04-05
TP DIRECTORS LTD PROPERTY NEWCO ONE LIMITED Director 2014-09-19 CURRENT 2006-09-15 Dissolved 2016-04-05
TP DIRECTORS LTD READY HOMES INTERNATIONAL LIMITED Director 2014-09-19 CURRENT 1991-06-28 Dissolved 2016-04-05
TP DIRECTORS LTD BERNERS STREET PROPERTIES LIMITED Director 2014-09-19 CURRENT 1986-11-12 Dissolved 2017-05-09
TP DIRECTORS LTD BLYTH & TAYLOR (BUILDERS MERCHANTS) LIMITED Director 2014-09-19 CURRENT 1964-06-04 Dissolved 2017-06-30
TP DIRECTORS LTD BROADS BUILDERS MERCHANTS LIMITED Director 2014-09-19 CURRENT 1931-12-24 Dissolved 2017-05-09
TP DIRECTORS LTD CITYQUEST LIMITED Director 2014-09-19 CURRENT 1987-03-16 Dissolved 2017-05-01
TP DIRECTORS LTD COLTHURST & CO. LIMITED Director 2014-09-19 CURRENT 1936-06-30 Dissolved 2017-05-09
TP DIRECTORS LTD CHOICEPAINT LIMITED Director 2014-09-19 CURRENT 2001-08-31 Dissolved 2017-09-07
TP DIRECTORS LTD D.W.ARCHER LIMITED Director 2014-09-19 CURRENT 1983-10-07 Liquidation
TP DIRECTORS LTD COUNTERPOINT SHOPFITTINGS LIMITED Director 2014-09-19 CURRENT 1976-11-23 Dissolved 2017-05-09
TP DIRECTORS LTD DOMESTIC ELECTRICAL SUPPLIES LIMITED Director 2014-09-19 CURRENT 2009-05-19 Dissolved 2017-05-01
TP DIRECTORS LTD DRUMLOIST LIMITED Director 2014-09-19 CURRENT 1956-05-24 Dissolved 2017-05-09
TP DIRECTORS LTD EDWARD HUGHES & CO.(TIMBER) LIMITED Director 2014-09-19 CURRENT 1930-07-01 Dissolved 2017-05-10
TP DIRECTORS LTD FITZGERALD PROPERTY COMPANY LIMITED Director 2014-09-19 CURRENT 1978-05-18 Dissolved 2017-05-01
TP DIRECTORS LTD G.R. WILTSHIRE & CO. LIMITED Director 2014-09-19 CURRENT 1947-02-03 Dissolved 2017-05-01
TP DIRECTORS LTD GARDEN MASTER MACHINERY SALES LIMITED Director 2014-09-19 CURRENT 1983-04-05 Dissolved 2017-05-01
TP DIRECTORS LTD GLORYCARD LIMITED Director 2014-09-19 CURRENT 1997-10-03 Dissolved 2017-05-09
TP DIRECTORS LTD HT (NORTH) LIMITED Director 2014-09-19 CURRENT 1921-05-20 Dissolved 2017-05-09
TP DIRECTORS LTD HT ENGINEERING LIMITED Director 2014-09-19 CURRENT 1978-09-26 Dissolved 2017-05-01
TP DIRECTORS LTD HT PLYWOOD LIMITED Director 2014-09-19 CURRENT 1965-09-24 Dissolved 2017-05-09
TP DIRECTORS LTD HT SOUTH LIMITED Director 2014-09-19 CURRENT 1936-09-18 Dissolved 2017-05-09
TP DIRECTORS LTD J.ROMANS & CO.,LIMITED Director 2014-09-19 CURRENT 1926-09-09 Dissolved 2017-07-20
TP DIRECTORS LTD JACK STEVENSON TIMBER (HANLEY) LIMITED Director 2014-09-19 CURRENT 1975-08-05 Dissolved 2017-05-09
TP DIRECTORS LTD JOHN DOVE (BUILDERS MERCHANTS) LIMITED Director 2014-09-19 CURRENT 1976-11-22 Dissolved 2017-05-09
TP DIRECTORS LTD JOHN H.HOLT,LIMITED Director 2014-09-19 CURRENT 1930-11-27 Dissolved 2017-05-09
TP DIRECTORS LTD KIMMIS LIMITED Director 2014-09-19 CURRENT 1983-03-25 Dissolved 2017-05-09
TP DIRECTORS LTD LINKSHAKE LIMITED Director 2014-09-19 CURRENT 1986-11-12 Dissolved 2017-05-09
TP DIRECTORS LTD LLAN WELLS BS LIMITED Director 2014-09-19 CURRENT 1976-03-24 Dissolved 2017-05-09
TP DIRECTORS LTD MALDEN DISTRIBUTION LIMITED Director 2014-09-19 CURRENT 1978-11-22 Dissolved 2017-05-01
TP DIRECTORS LTD MAY & HASSELL (NORTH EAST) LIMITED Director 2014-09-19 CURRENT 1963-05-06 Dissolved 2017-05-09
TP DIRECTORS LTD MAY & HASSELL (SOUTH WEST) LIMITED Director 2014-09-19 CURRENT 1978-05-31 Dissolved 2017-05-09
TP DIRECTORS LTD MAY & HASSELL (SOUTHAMPTON) LIMITED Director 2014-09-19 CURRENT 1974-11-20 Dissolved 2017-05-09
TP DIRECTORS LTD MD (NORTHERN) LIMITED Director 2014-09-19 CURRENT 1988-12-21 Dissolved 2017-05-09
TP DIRECTORS LTD MD (SOUTHERN) LIMITED Director 2014-09-19 CURRENT 1973-11-13 Dissolved 2017-05-09
TP DIRECTORS LTD MD (TIMBER) LIMITED Director 2014-09-19 CURRENT 1967-01-27 Dissolved 2017-05-09
TP DIRECTORS LTD MD (WALES) LIMITED Director 2014-09-19 CURRENT 1952-02-02 Dissolved 2017-06-30
TP DIRECTORS LTD MD HOPTON LIMITED Director 2014-09-19 CURRENT 1929-11-01 Dissolved 2017-05-09
TP DIRECTORS LTD MD TURNER HUNTER LIMITED Director 2014-09-19 CURRENT 1965-12-29 Dissolved 2017-05-09
TP DIRECTORS LTD MD-DOR2 LIMITED Director 2014-09-19 CURRENT 1922-03-28 Dissolved 2017-05-01
TP DIRECTORS LTD MIDCO BUILDERS MERCHANTS LIMITED Director 2014-09-19 CURRENT 1998-12-22 Dissolved 2017-09-07
TP DIRECTORS LTD NORTHWOOD TIMBER LIMITED Director 2014-09-19 CURRENT 1977-12-13 Dissolved 2017-05-09
TP DIRECTORS LTD P.B. ROOKSBY LIMITED Director 2014-09-19 CURRENT 1981-10-21 Dissolved 2017-05-09
TP DIRECTORS LTD PALPAK MARKETING LIMITED Director 2014-09-19 CURRENT 1955-05-31 Dissolved 2017-05-09
TP DIRECTORS LTD PK DOR LIMITED Director 2014-09-19 CURRENT 1990-06-04 Dissolved 2017-05-01
TP DIRECTORS LTD PLUMBING CITY LIMITED Director 2014-09-19 CURRENT 1986-01-21 Dissolved 2017-05-09
TP DIRECTORS LTD PORTER (SELBY) LIMITED Director 2014-09-19 CURRENT 1946-01-03 Dissolved 2017-05-09
TP DIRECTORS LTD ROLF (2012) LIMITED Director 2014-09-19 CURRENT 2009-09-02 Dissolved 2017-05-01
TP DIRECTORS LTD SPURLE SUPPLIES LIMITED Director 2014-09-19 CURRENT 1989-04-19 Dissolved 2017-05-01
TP DIRECTORS LTD SWIFTKIT LIMITED Director 2014-09-19 CURRENT 1986-08-22 Dissolved 2017-05-09
TP DIRECTORS LTD T.& W.BROUGH LIMITED Director 2014-09-19 CURRENT 1946-08-31 Dissolved 2017-09-07
TP DIRECTORS LTD THOMSON OF WINDLESHAM LIMITED, Director 2014-09-19 CURRENT 1953-08-28 Dissolved 2017-09-07
TP DIRECTORS LTD TILE MAGIC FRANCHISES LIMITED Director 2014-09-19 CURRENT 2001-08-17 Dissolved 2017-05-09
TP DIRECTORS LTD TPS TRADE PLUMBING SUPPLIES LIMITED Director 2014-09-19 CURRENT 2000-01-25 Dissolved 2017-05-01
TP DIRECTORS LTD UNDERGROUND SUPPLIES LIMITED Director 2014-09-19 CURRENT 1999-03-05 Dissolved 2017-05-01
TP DIRECTORS LTD WENLOCK BUILDING CENTRE LIMITED Director 2014-09-19 CURRENT 1984-12-21 Dissolved 2017-05-09
TP DIRECTORS LTD WEST COAST BUILDING SUPPLIES LIMITED Director 2014-09-19 CURRENT 1981-08-17 Dissolved 2017-05-08
TP DIRECTORS LTD WG-1 LIMITED Director 2014-09-19 CURRENT 1981-01-14 Dissolved 2017-05-09
TP DIRECTORS LTD WICKES EUROPE LIMITED Director 2014-09-19 CURRENT 1985-11-04 Dissolved 2017-05-09
TP DIRECTORS LTD WICKES HIRE LIMITED Director 2014-09-19 CURRENT 1985-02-01 Dissolved 2017-05-09
TP DIRECTORS LTD WICKES HOME IMPROVEMENT LIMITED Director 2014-09-19 CURRENT 1982-04-26 Dissolved 2017-05-09
TP DIRECTORS LTD WICKES LAND LIMITED Director 2014-09-19 CURRENT 1987-01-21 Dissolved 2017-05-09
TP DIRECTORS LTD WICKES NOMINEE LIMITED Director 2014-09-19 CURRENT 1984-12-27 Dissolved 2017-05-09
TP DIRECTORS LTD WICKES OVERSEAS HOLDINGS LIMITED Director 2014-09-19 CURRENT 1985-11-04 Dissolved 2017-05-09
TP DIRECTORS LTD WICKES PROPERTY & FINANCIAL SERVICES LIMITED Director 2014-09-19 CURRENT 1985-07-01 Dissolved 2017-05-09
TP DIRECTORS LTD WICKES RETAIL SERVICES LIMITED Director 2014-09-19 CURRENT 1997-10-03 Dissolved 2017-09-07
TP DIRECTORS LTD YEOVIL TIMBER COMPANY LIMITED Director 2014-09-19 CURRENT 1987-03-04 Dissolved 2017-05-09
TP DIRECTORS LTD D.KITCHING & SONS,LIMITED Director 2014-09-19 CURRENT 1925-03-02 Liquidation
TP DIRECTORS LTD DENNY,MOTT & DICKSON LIMITED Director 2014-09-19 CURRENT 1906-01-23 Liquidation
TP DIRECTORS LTD E. FLETCHER (TIMBER) LIMITED Director 2014-09-19 CURRENT 1957-12-13 Liquidation
TP DIRECTORS LTD EDWARDS & COMPANY (LONGFIELD) LIMITED Director 2014-09-19 CURRENT 1934-10-04 Liquidation
TP DIRECTORS LTD EDWARD JONES (CROWTHORNE) LTD Director 2014-09-19 CURRENT 1957-06-27 Liquidation
TP DIRECTORS LTD ELECNATION LIMITED Director 2014-09-19 CURRENT 1948-05-10 Liquidation
TP DIRECTORS LTD ELIAS WILD & SONS LIMITED Director 2014-09-19 CURRENT 1918-04-18 Liquidation
TP DIRECTORS LTD FRY & POLLARD LIMITED Director 2014-09-19 CURRENT 1960-03-30 Liquidation
TP DIRECTORS LTD F.W. DARBY & CO. (TUNBRIDGE WELLS) LIMITED Director 2014-09-19 CURRENT 1964-11-20 Liquidation
TP DIRECTORS LTD E. SALISBURY LIMITED Director 2014-09-19 CURRENT 1979-05-18 Liquidation
TP DIRECTORS LTD DOMESTIC HEATING SUPPLIES (WARRINGTON) LIMITED Director 2014-09-19 CURRENT 1981-09-21 Liquidation
TP DIRECTORS LTD FOUR OAKS TIMBER AND JOINERY SUPPLIES LIMITED Director 2014-09-19 CURRENT 1985-12-24 Liquidation
TP DIRECTORS LTD DYFED BUILDING AND PLASTIC SUPPLIES LIMITED Director 2014-09-19 CURRENT 1986-10-23 Liquidation
TP DIRECTORS LTD DIRECT BUILDING SUPPLIES TRURO LIMITED Director 2014-09-19 CURRENT 1992-05-05 Liquidation
TP DIRECTORS LTD JAYHARD HOLDINGS LIMITED Director 2014-09-19 CURRENT 1997-12-04 Liquidation
TP DIRECTORS LTD A. WARREN & SONS LIMITED Director 2014-09-19 CURRENT 1998-01-19 Liquidation
TP DIRECTORS LTD BORDER BUILDING SUPPLIES LIMITED Director 2014-09-19 CURRENT 2000-06-14 Liquidation
TP DIRECTORS LTD BONDCO 909 LIMITED Director 2014-09-19 CURRENT 2001-11-27 Liquidation
TP DIRECTORS LTD TP SHELFCO NO.2 LIMITED Director 2014-09-19 CURRENT 2003-01-27 Liquidation
TP DIRECTORS LTD FLORTEK LIMITED Director 2014-09-19 CURRENT 2004-02-11 Liquidation
TP DIRECTORS LTD DIRECT HEATING SPARES LIMITED Director 2014-09-19 CURRENT 2006-01-06 Active
TP DIRECTORS LTD BOSTON (2011) LIMITED Director 2014-09-19 CURRENT 2006-12-14 Liquidation
TP DIRECTORS LTD VANER HOLDINGS LIMITED Director 2014-09-19 CURRENT 1974-12-13 Liquidation
TP DIRECTORS LTD NEPTRONIK CONTROLS LTD Director 2014-09-19 CURRENT 1992-05-22 Liquidation
TP DIRECTORS LTD TILE IT ALL (UK) LIMITED Director 2014-09-19 CURRENT 1994-02-07 Liquidation
TP DIRECTORS LTD WILLIAM BIRD HOLDINGS LIMITED Director 2014-09-19 CURRENT 1995-03-10 Liquidation
TP DIRECTORS LTD PRICE TOOL SALES LIMITED Director 2014-09-19 CURRENT 1995-08-24 Liquidation
TP DIRECTORS LTD UGS LIMITED Director 2014-09-19 CURRENT 1995-10-12 Liquidation
TP DIRECTORS LTD S & M BUILDERS MERCHANT (BATLEY) LIMITED Director 2014-09-19 CURRENT 1996-03-22 Liquidation
TP DIRECTORS LTD TILE MAGIC LIMITED Director 2014-09-19 CURRENT 1998-02-05 Liquidation
TP DIRECTORS LTD TRICOM GROUP LIMITED Director 2014-09-19 CURRENT 1998-06-05 Active
TP DIRECTORS LTD THE YARD BUILDING SUPPLIES LIMITED Director 2014-09-19 CURRENT 1998-12-23 Liquidation
TP DIRECTORS LTD TILE MAGIC HOLDINGS LIMITED Director 2014-09-19 CURRENT 2001-08-20 Liquidation
TP DIRECTORS LTD TAYLOR BUILDING SUPPLIES LTD Director 2014-09-19 CURRENT 2002-04-24 Liquidation
TP DIRECTORS LTD SIMMONS OF STOKE-ON-TRENT LIMITED Director 2014-09-19 CURRENT 2002-05-21 Liquidation
TP DIRECTORS LTD SMITHS BUILDING SUPPLIES LIMITED Director 2014-09-19 CURRENT 2003-05-12 Liquidation
TP DIRECTORS LTD SES SOUTHERN LIMITED Director 2014-09-19 CURRENT 2003-07-28 Liquidation
TP DIRECTORS LTD UGS SOUTH EAST LIMITED Director 2014-09-19 CURRENT 2004-01-21 Liquidation
TP DIRECTORS LTD SPENDLOVE C. JEBB HOLDINGS LIMITED Director 2014-09-19 CURRENT 2006-04-28 Liquidation
TP DIRECTORS LTD PROPERTY NEWCO TWO LIMITED Director 2014-09-19 CURRENT 2006-09-15 Liquidation
TP DIRECTORS LTD TILE BETA LIMITED Director 2014-09-19 CURRENT 2007-03-26 Liquidation
TP DIRECTORS LTD TILE GIANT HOLDINGS LIMITED Director 2014-09-19 CURRENT 2007-03-26 Active
TP DIRECTORS LTD TILE DELTA LIMITED Director 2014-09-19 CURRENT 2007-03-26 Liquidation
TP DIRECTORS LTD TRAVIS PERKINS INSTALLATION SERVICES LIMITED Director 2014-09-19 CURRENT 2010-06-15 Liquidation
TP DIRECTORS LTD SPENDLOVE C. JEBB Director 2014-09-19 CURRENT 1968-08-09 Active
TP DIRECTORS LTD MONTEITH BUILDING SERVICES LIMITED Director 2014-09-19 CURRENT 1960-01-22 Liquidation
TP DIRECTORS LTD P.T.S. PLUMBING TRADE SUPPLIES LIMITED Director 2014-09-19 CURRENT 1984-09-27 Active
TP DIRECTORS LTD NAILNOLE LIMITED Director 2014-09-19 CURRENT 1982-04-28 Liquidation
TP DIRECTORS LTD PLUMBING PARTS LIMITED Director 2014-09-19 CURRENT 1988-03-28 Liquidation
TP DIRECTORS LTD MAY & HASSELL (NORTH WEST) LIMITED Director 2014-09-19 CURRENT 1932-06-20 Liquidation
TP DIRECTORS LTD M.G. BAILEY (BUILDING MATERIALS) LIMITED Director 2014-09-19 CURRENT 1978-10-03 Liquidation
TP DIRECTORS LTD COUNTY HIRE SERVICES (WOLLATON) LIMITED Director 2014-09-19 CURRENT 1989-02-15 Liquidation
TP DIRECTORS LTD COBTREE NOMINEES LIMITED Director 2014-09-19 CURRENT 1963-04-17 Active
TP DIRECTORS LTD CHINNOR PLUMBING SUPPLIES LIMITED Director 2014-09-19 CURRENT 1989-07-03 Liquidation
TP DIRECTORS LTD C.H. CREES AND SON LIMITED Director 2014-09-19 CURRENT 1939-05-05 Liquidation
TP DIRECTORS LTD BUILDERS MATE LIMITED Director 2014-09-19 CURRENT 1946-02-28 Active
TP DIRECTORS LTD B. & G. (HEATING & PLUMBING) LIMITED Director 2014-09-19 CURRENT 1980-07-30 Liquidation
TP DIRECTORS LTD ACTIONBRIDGE LIMITED Director 2014-09-19 CURRENT 1982-06-23 Liquidation
TP DIRECTORS LTD A.M. SUPPLIES (PUMPS AND CONTROLS) LIMITED Director 2014-09-19 CURRENT 1973-04-18 Liquidation
TP DIRECTORS LTD M&H (NORTH EAST) LIMITED Director 2014-09-19 CURRENT 1919-04-15 Liquidation
TP DIRECTORS LTD J.S.TOWELL,LIMITED Director 2014-09-19 CURRENT 1929-10-05 Liquidation
TP DIRECTORS LTD HARRIS OF STIRCHLEY LIMITED Director 2014-09-19 CURRENT 1943-05-26 Liquidation
TP DIRECTORS LTD MD-DOR4 LIMITED Director 2014-09-19 CURRENT 1948-06-30 Active
TP DIRECTORS LTD BRITISH STEAM SPECIALTIES (INTERNATIONAL) LIMITED(THE) Director 2014-09-19 CURRENT 1960-04-01 Active
TP DIRECTORS LTD MANOR BUILDING & PLUMBING SUPPLIES LIMITED Director 2014-09-19 CURRENT 1960-04-05 Liquidation
TP DIRECTORS LTD JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED Director 2014-09-19 CURRENT 1963-12-10 Liquidation
TP DIRECTORS LTD MD (PARK STREET) LIMITED Director 2014-09-19 CURRENT 1965-07-27 Liquidation
TP DIRECTORS LTD ANGELERY LIMITED Director 2014-09-19 CURRENT 1965-06-03 Liquidation
TP DIRECTORS LTD AHED LIMITED Director 2014-09-19 CURRENT 1972-03-01 Liquidation
TP DIRECTORS LTD BASILDON HEATING SERVICES LIMITED Director 2014-09-19 CURRENT 1981-04-14 Liquidation
TP DIRECTORS LTD C & G BUILDING SUPPLIES LIMITED Director 2014-09-19 CURRENT 1985-11-07 Liquidation
TP DIRECTORS LTD BASIC PARTITION SYSTEMS LIMITED Director 2014-09-19 CURRENT 1987-12-23 Liquidation
TP DIRECTORS LTD CONTRACT SUPPLIES (NORTH EAST) LTD Director 2014-09-19 CURRENT 1988-03-09 Liquidation
TP DIRECTORS LTD KEYLINE (CML) LIMITED Director 2014-09-19 CURRENT 1988-11-02 Liquidation
TP DIRECTORS LTD COPPAS CONTROLS (UK) LIMITED Director 2014-09-19 CURRENT 1990-06-28 Liquidation
TP DIRECTORS LTD NEWCASTLE TILE CENTRE LIMITED Director 2014-09-19 CURRENT 1991-01-18 Liquidation
TP DIRECTORS LTD BUILDERS TRADERS LIMITED Director 2014-09-19 CURRENT 1994-01-10 Liquidation
TP DIRECTORS LTD HARDLEYS TIMBER & BUILDING SUPPLIES LTD. Director 2014-09-19 CURRENT 1994-02-09 Liquidation
TP DIRECTORS LTD COUNTY LANDSCAPE PRODUCTS LIMITED Director 2014-09-19 CURRENT 1994-06-23 Liquidation
TP DIRECTORS LTD FLOORSYSTEMS LIMITED Director 2014-09-19 CURRENT 1995-11-13 Liquidation
TP DIRECTORS LTD BUYWELL BUILDING SUPPLIES LIMITED Director 2014-09-19 CURRENT 1996-06-19 Liquidation
TP DIRECTORS LTD PASSMORE DRYWALL & INSULATION LIMITED Director 2014-09-19 CURRENT 1997-07-04 Liquidation
TP DIRECTORS LTD HARVEY BUILDING SUPPLIES (SCOTLAND) LIMITED Director 2014-09-19 CURRENT 1998-01-15 Liquidation
TP DIRECTORS LTD BOXBROOK HOLDINGS LIMITED Director 2014-09-19 CURRENT 1998-03-12 Liquidation
TP DIRECTORS LTD GISOWATT UK LIMITED Director 2014-09-19 CURRENT 1999-03-24 Liquidation
TP DIRECTORS LTD NAGS BUILDING SUPPLIES LIMITED Director 2014-09-19 CURRENT 2000-05-25 Liquidation
TP DIRECTORS LTD FISHGUARD BUILDING SUPPLIES LIMITED Director 2014-09-19 CURRENT 2004-10-06 Liquidation
TP DIRECTORS LTD BONHAM LILLEY TIMBER LIMITED Director 2014-09-19 CURRENT 2006-12-13 Liquidation
TP DIRECTORS LTD GREENWELL BUILDING SUPPLIES LIMITED Director 2014-09-19 CURRENT 2009-09-15 Liquidation
TP DIRECTORS LTD HEATSTALL LIMITED Director 2014-09-19 CURRENT 2010-01-26 Active
TP DIRECTORS LTD CURRAN SAW MILLS LIMITED - THE Director 2014-09-19 CURRENT 1937-09-16 Liquidation
TP DIRECTORS LTD MAY & HASSELL (SCOTLAND) LIMITED Director 2014-09-19 CURRENT 1955-02-04 Liquidation
TP DIRECTORS LTD BAIRD LINDSAY LIMITED Director 2014-09-19 CURRENT 1975-11-27 Liquidation
TP DIRECTORS LTD NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED Director 2014-09-19 CURRENT 1975-11-05 Liquidation
TP DIRECTORS LTD MD (1995) GROUP LIMITED Director 2014-09-19 CURRENT 1985-02-21 Liquidation
TP DIRECTORS LTD INDEX TIMBER & BUILDING SUPPLIES LIMITED Director 2014-09-19 CURRENT 1991-07-25 Liquidation
TP DIRECTORS LTD W.H. NEWSON HOLDING LIMITED Director 2014-09-19 CURRENT 1971-05-05 Liquidation
TP DIRECTORS LTD T.J. WILLETS (TIMBER) LIMITED Director 2014-09-19 CURRENT 1978-01-17 Liquidation
TP DIRECTORS LTD STEARNS (SHIPTON GREEN) LIMITED Director 2014-09-19 CURRENT 1962-06-19 Liquidation
TP DIRECTORS LTD RENPYE LIMITED Director 2014-09-19 CURRENT 1974-04-25 Liquidation
TP DIRECTORS LTD PRICE & BROWN (HEATING) LIMITED Director 2014-09-19 CURRENT 1975-12-18 Liquidation
TP DIRECTORS LTD P.C.P. HARRIS (BUILDERS MERCHANTS ) LIMITED Director 2014-09-19 CURRENT 1973-08-28 Liquidation
TP DIRECTORS LTD O J WILLIAMS (MERCHANTS) LTD Director 2014-09-19 CURRENT 1960-08-30 Liquidation
TP DIRECTORS LTD TRICOM SUPPLIES LIMITED Director 2014-09-19 CURRENT 1961-09-28 Liquidation
TP DIRECTORS LTD JAMES LADD & SONS LIMITED Director 2014-09-19 CURRENT 1946-08-12 Liquidation
TP DIRECTORS LTD TAVISTOCK BUILDING SUPPLIES LIMITED Director 2014-09-19 CURRENT 1982-03-24 Liquidation
TP DIRECTORS LTD KELMAR (PLUMBING & HEATING SUPPLIES) LIMITED Director 2014-09-19 CURRENT 1985-11-07 Liquidation
TP DIRECTORS LTD JAYHARD LTD Director 2014-09-19 CURRENT 1986-09-02 Liquidation
TP DIRECTORS LTD SLBM SYSTEMS LIMITED Director 2014-09-19 CURRENT 1987-09-15 Liquidation
TP DIRECTORS LTD HTG (1996) LTD Director 2014-09-19 CURRENT 1988-05-10 Liquidation
TP DIRECTORS LTD ZENITH PLUMBPOINT LIMITED Director 2014-09-19 CURRENT 1959-10-29 Liquidation
TP DIRECTORS LTD WILLIAM BLOORE & SON LIMITED Director 2014-09-19 CURRENT 1928-04-04 Liquidation
TP DIRECTORS LTD WICKES GROUP TRUSTEES LIMITED Director 2014-09-19 CURRENT 1973-11-12 Liquidation
TP DIRECTORS LTD WICKES HOLDINGS LIMITED Director 2014-09-19 CURRENT 1983-07-12 Active
TP DIRECTORS LTD WICKES RETAIL SOURCING LIMITED Director 2014-09-19 CURRENT 1979-06-25 Liquidation
TP DIRECTORS LTD WHITTAKER & CO. (BUILDERS MERCHANTS) LIMITED Director 2014-09-19 CURRENT 1973-07-09 Liquidation
TP DIRECTORS LTD W.A.HAWKE & SON,LIMITED Director 2014-09-19 CURRENT 1910-11-07 Liquidation
TP DIRECTORS LTD W.H.NEWSON & SONS LIMITED Director 2014-09-19 CURRENT 1937-10-23 Liquidation
TP DIRECTORS LTD TP NEWCO 2 LIMITED Director 2014-09-19 CURRENT 1893-12-21 Liquidation
TP DIRECTORS LTD W.S. SHUTTLEWORTH (TIMBER) LIMITED Director 2014-09-19 CURRENT 1930-08-08 Liquidation
TP DIRECTORS LTD TOOLSTATION HOLDINGS LIMITED Director 2014-09-19 CURRENT 1956-10-04 Active
TP DIRECTORS LTD W.S.SHUTTLEWORTH(MAIDENHEAD)LIMITED Director 2014-09-19 CURRENT 1967-03-07 Liquidation
TP DIRECTORS LTD W.S. SHUTTLEWORTH (SLOUGH) LIMITED Director 2014-09-19 CURRENT 1969-06-10 Liquidation
TP DIRECTORS LTD SANDELL PERKINS + NEWMANS LIMITED Director 2014-09-19 CURRENT 1962-05-02 Liquidation
TP DIRECTORS LTD SEALES MCLEAN LIMITED Director 2014-09-19 CURRENT 1979-10-31 Liquidation
TP DIRECTORS LTD T. BUTT & SON LIMITED Director 2014-09-19 CURRENT 1980-01-21 Liquidation
TP DIRECTORS LTD PECKHAM TIMBER AND BUILDERS MERCHANTS LIMITED Director 2014-09-19 CURRENT 1970-12-09 Liquidation
TP DIRECTORS LTD PETER HORN CONSTRUCTIONS LIMITED Director 2014-09-19 CURRENT 1971-08-05 Liquidation
TP DIRECTORS LTD PECK & GOODWIN LIMITED Director 2014-09-19 CURRENT 1975-03-04 Liquidation
TP DIRECTORS LTD PLASTERERS & BUILDERS MERCHANTS LIMITED Director 2014-09-19 CURRENT 1977-11-25 Liquidation
TP DIRECTORS LTD MD-DOR5 LIMITED Director 2014-09-19 CURRENT 1918-09-16 Liquidation
TP DIRECTORS LTD MD-DOR3 LIMITED Director 2014-09-19 CURRENT 1935-06-01 Liquidation
TP DIRECTORS LTD MD (1995) LIMITED Director 2014-09-19 CURRENT 1913-01-07 Liquidation
TP DIRECTORS LTD TERANT SUPPLIES LIMITED Director 2014-09-19 CURRENT 1981-07-31 Active
TP DIRECTORS LTD MAY & HASSELL LIMITED Director 2014-09-19 CURRENT 1899-11-15 Liquidation
TP DIRECTORS LTD MAY & HASSELL (CUMBRIA) LIMITED Director 2014-09-19 CURRENT 1954-09-28 Liquidation
TP DIRECTORS LTD MAY & HASSELL SAW MILLS (LIVERPOOL) LIMITED Director 2014-09-19 CURRENT 1969-12-17 Liquidation
TP DIRECTORS LTD WATER STREET HOME IMPROVEMENTS LIMITED Director 2014-09-19 CURRENT 1981-08-17 Liquidation
TP DIRECTORS LTD MANOR COPPER SUPPLIES LIMITED Director 2014-09-19 CURRENT 1905-07-01 Liquidation
TP DIRECTORS LTD MALDEN TIMBER (WEST) LIMITED Director 2014-09-19 CURRENT 1894-02-24 Liquidation
TP DIRECTORS LTD KISLING LIMITED Director 2014-09-19 CURRENT 1922-03-10 Liquidation
TP DIRECTORS LTD JOHN DOVE & CO.LIMITED Director 2014-09-19 CURRENT 1896-04-30 Liquidation
TP DIRECTORS LTD J.T.STANTON & CO.,LIMITED Director 2014-09-19 CURRENT 1898-08-18 Liquidation
TP DIRECTORS LTD J.H. WALKER & CO. (YORK) LIMITED Director 2014-09-19 CURRENT 1927-12-19 Liquidation
TP DIRECTORS LTD JOHN H.TURNER & LISNEY,LIMITED Director 2014-09-19 CURRENT 1911-11-07 Liquidation
TP DIRECTORS LTD TRAVIS GROUP LIMITED Director 2014-09-19 CURRENT 1916-04-17 Active
TP DIRECTORS LTD HARRISON TRENERY LIMITED Director 2014-09-19 CURRENT 1927-11-04 Liquidation
TP DIRECTORS LTD GRAYLIN LIMITED Director 2014-09-19 CURRENT 1937-04-17 Liquidation
TP DIRECTORS LTD JOSEPH SPARK & SON LIMITED Director 2014-09-19 CURRENT 1949-02-26 Liquidation
TP DIRECTORS LTD J & B. LABONE LIMITED Director 2014-09-19 CURRENT 1963-10-09 Liquidation
TP DIRECTORS LTD IVCO PROCESS VALVES LIMITED Director 2014-09-19 CURRENT 1966-02-24 Liquidation
TP DIRECTORS LTD HUNTER LIMITED Director 2014-09-19 CURRENT 1974-05-07 Liquidation
TP DIRECTORS LTD GRUNDY & PILLING LIMITED Director 2014-09-19 CURRENT 1976-08-09 Active
TP DIRECTORS LTD HEATEK LABONE CADEL LIMITED Director 2014-09-19 CURRENT 1982-03-04 Liquidation
TP DIRECTORS LTD LORD STREET BUILDING SUPPLIES (LEIGH) LIMITED Director 2014-09-19 CURRENT 1982-06-14 Liquidation
TP DIRECTORS LTD MAYALLS LIMITED Director 2014-09-19 CURRENT 1982-12-13 Liquidation
TP DIRECTORS LTD TRAVIS PERKINS QUEST TRUSTEES LIMITED Director 2014-09-19 CURRENT 1984-02-15 Liquidation
TP DIRECTORS LTD COMMERCIAL CEILING FACTORS LIMITED Director 2014-09-19 CURRENT 1978-03-22 Liquidation
TP DIRECTORS LTD COMMERCIAL CEILING FACTORS (MIDLANDS) LIMITED Director 2014-09-19 CURRENT 1980-06-17 Liquidation
TP DIRECTORS LTD CITY PLUMBING SUPPLIES (SALISBURY) LIMITED Director 2014-09-19 CURRENT 1984-04-27 Liquidation
TP DIRECTORS LTD CITY PLUMBING SUPPLIES (POOLE) LIMITED Director 2014-09-19 CURRENT 1983-03-17 Liquidation
TP DIRECTORS LTD TRAVIS & ARNOLD LIMITED Director 2014-09-19 CURRENT 1982-02-26 Active
TP DIRECTORS LTD CITY PLUMBING SUPPLIES (SCOTLAND) LIMITED Director 2014-09-19 CURRENT 1984-02-17 Liquidation
TP DIRECTORS LTD R.A. THOMAS (JOINERY) LIMITED Director 2014-09-19 CURRENT 1984-12-11 Liquidation
TP DIRECTORS LTD CHRISTIE & VESEY LIMITED Director 2014-09-19 CURRENT 1929-05-03 Liquidation
TP DIRECTORS LTD CHANDLER FOREST PRODUCTS LIMITED Director 2014-09-19 CURRENT 1975-10-15 Liquidation
TP DIRECTORS LTD CARMICHAEL BROWNE ASSOCIATES LIMITED Director 2014-09-19 CURRENT 1977-03-17 Liquidation
TP DIRECTORS LTD C & C BUILDING SUPPLIES (MARPLE) LIMITED Director 2014-09-19 CURRENT 1930-11-03 Liquidation
TP DIRECTORS LTD BURT BOULTON (TIMBER) LIMITED Director 2014-09-19 CURRENT 1931-11-26 Liquidation
TP DIRECTORS LTD BULWELL TIMBER COMPANY LIMITED Director 2014-09-19 CURRENT 1981-07-14 Liquidation
TP DIRECTORS LTD BSS (UK) LIMITED Director 2014-09-19 CURRENT 1957-03-12 Active
TP DIRECTORS LTD BROOMBYS LIMITED Director 2014-09-19 CURRENT 1947-04-08 Liquidation
TP DIRECTORS LTD BRITISH STEAM SPECIALTIES LIMITED(THE) Director 2014-09-19 CURRENT 1942-03-30 Liquidation
TP DIRECTORS LTD BMSS LIMITED Director 2014-09-19 CURRENT 1907-09-27 Liquidation
TP DIRECTORS LTD BLYTH & TAYLOR (HANTS) LIMITED Director 2014-09-19 CURRENT 1944-07-07 Liquidation
TP DIRECTORS LTD TP SHELFCO NO.3 LIMITED Director 2014-09-19 CURRENT 1973-09-04 Liquidation
TP DIRECTORS LTD SHIRES TIMBER CO. LTD. Director 2014-09-19 CURRENT 1998-11-20 Liquidation
TP DIRECTORS LTD P.C.P. HARRIS (HOLDINGS) LIMITED Director 2014-09-19 CURRENT 1998-12-01 Liquidation
TP DIRECTORS LTD S & M BATHROOMS LIMITED Director 2014-09-19 CURRENT 2001-09-04 Liquidation
TP DIRECTORS LTD CENTRAL ENGLAND SUPPLIES LTD Director 2014-09-19 CURRENT 2002-01-23 Liquidation
TP DIRECTORS LTD TILE HQ LIMITED Director 2014-09-19 CURRENT 2007-12-05 Liquidation
TP DIRECTORS LTD PLUMBSTALL LIMITED Director 2014-09-19 CURRENT 2010-01-26 Active - Proposal to Strike off
TP DIRECTORS LTD TRAVIS PERKINS CAPITAL PARTNER LIMITED Director 2014-09-19 CURRENT 2010-05-10 Active
IVAN JAMES TREVOR BENCHMARX KITCHENS AND JOINERY LIMITED Director 2018-05-14 CURRENT 1993-01-15 Active
ALAN RICHARD WILLIAMS TRAVIS PERKINS MERCHANT HOLDINGS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
ALAN RICHARD WILLIAMS THE ICE MEN LIMITED Director 2018-04-19 CURRENT 2014-03-07 Active - Proposal to Strike off
ALAN RICHARD WILLIAMS PROPERTY NEWCO (SL&D) LIMITED Director 2018-04-19 CURRENT 2015-10-21 Active - Proposal to Strike off
ALAN RICHARD WILLIAMS KA VENTURE LIMITED Director 2017-10-13 CURRENT 2009-11-26 Active
ALAN RICHARD WILLIAMS NATIONAL SHOWER SPARES LIMITED Director 2017-10-13 CURRENT 2000-08-07 Active
ALAN RICHARD WILLIAMS HUNTER ESTATES LIMITED Director 2017-09-15 CURRENT 1932-06-08 Liquidation
ALAN RICHARD WILLIAMS D.W.ARCHER LIMITED Director 2017-07-11 CURRENT 1983-10-07 Liquidation
ALAN RICHARD WILLIAMS TRAVIS PERKINS P&H PARTNER LIMITED Director 2017-07-11 CURRENT 2010-10-07 Liquidation
ALAN RICHARD WILLIAMS E. FLETCHER (TIMBER) LIMITED Director 2017-07-11 CURRENT 1957-12-13 Liquidation
ALAN RICHARD WILLIAMS EDWARDS & COMPANY (LONGFIELD) LIMITED Director 2017-07-11 CURRENT 1934-10-04 Liquidation
ALAN RICHARD WILLIAMS ELECNATION LIMITED Director 2017-07-11 CURRENT 1948-05-10 Liquidation
ALAN RICHARD WILLIAMS ELIAS WILD & SONS LIMITED Director 2017-07-11 CURRENT 1918-04-18 Liquidation
ALAN RICHARD WILLIAMS FRY & POLLARD LIMITED Director 2017-07-11 CURRENT 1960-03-30 Liquidation
ALAN RICHARD WILLIAMS F.W. DARBY & CO. (TUNBRIDGE WELLS) LIMITED Director 2017-07-11 CURRENT 1964-11-20 Liquidation
ALAN RICHARD WILLIAMS E. SALISBURY LIMITED Director 2017-07-11 CURRENT 1979-05-18 Liquidation
ALAN RICHARD WILLIAMS DOMESTIC HEATING SUPPLIES (WARRINGTON) LIMITED Director 2017-07-11 CURRENT 1981-09-21 Liquidation
ALAN RICHARD WILLIAMS FOUR OAKS TIMBER AND JOINERY SUPPLIES LIMITED Director 2017-07-11 CURRENT 1985-12-24 Liquidation
ALAN RICHARD WILLIAMS DYFED BUILDING AND PLASTIC SUPPLIES LIMITED Director 2017-07-11 CURRENT 1986-10-23 Liquidation
ALAN RICHARD WILLIAMS DIRECT BUILDING SUPPLIES TRURO LIMITED Director 2017-07-11 CURRENT 1992-05-05 Liquidation
ALAN RICHARD WILLIAMS JAYHARD HOLDINGS LIMITED Director 2017-07-11 CURRENT 1997-12-04 Liquidation
ALAN RICHARD WILLIAMS A. WARREN & SONS LIMITED Director 2017-07-11 CURRENT 1998-01-19 Liquidation
ALAN RICHARD WILLIAMS BORDER BUILDING SUPPLIES LIMITED Director 2017-07-11 CURRENT 2000-06-14 Liquidation
ALAN RICHARD WILLIAMS BONDCO 909 LIMITED Director 2017-07-11 CURRENT 2001-11-27 Liquidation
ALAN RICHARD WILLIAMS K X COMPANY LIMITED Director 2017-07-11 CURRENT 2002-05-29 Liquidation
ALAN RICHARD WILLIAMS TP SHELFCO NO.2 LIMITED Director 2017-07-11 CURRENT 2003-01-27 Liquidation
ALAN RICHARD WILLIAMS FLORTEK LIMITED Director 2017-07-11 CURRENT 2004-02-11 Liquidation
ALAN RICHARD WILLIAMS DIRECT HEATING SPARES LIMITED Director 2017-07-11 CURRENT 2006-01-06 Active
ALAN RICHARD WILLIAMS BOSTON (2011) LIMITED Director 2017-07-11 CURRENT 2006-12-14 Liquidation
ALAN RICHARD WILLIAMS T & T (SUSSEX) PLANT HIRE LIMITED Director 2017-07-11 CURRENT 1973-10-05 Liquidation
ALAN RICHARD WILLIAMS VANER HOLDINGS LIMITED Director 2017-07-11 CURRENT 1974-12-13 Liquidation
ALAN RICHARD WILLIAMS NEPTRONIK CONTROLS LTD Director 2017-07-11 CURRENT 1992-05-22 Liquidation
ALAN RICHARD WILLIAMS TILE IT ALL (UK) LIMITED Director 2017-07-11 CURRENT 1994-02-07 Liquidation
ALAN RICHARD WILLIAMS WILLIAM BIRD HOLDINGS LIMITED Director 2017-07-11 CURRENT 1995-03-10 Liquidation
ALAN RICHARD WILLIAMS PRICE TOOL SALES LIMITED Director 2017-07-11 CURRENT 1995-08-24 Liquidation
ALAN RICHARD WILLIAMS UGS LIMITED Director 2017-07-11 CURRENT 1995-10-12 Liquidation
ALAN RICHARD WILLIAMS S & M BUILDERS MERCHANT (BATLEY) LIMITED Director 2017-07-11 CURRENT 1996-03-22 Liquidation
ALAN RICHARD WILLIAMS TP DIRECTORS LTD Director 2017-07-11 CURRENT 1997-12-12 Active
ALAN RICHARD WILLIAMS TILE MAGIC LIMITED Director 2017-07-11 CURRENT 1998-02-05 Liquidation
ALAN RICHARD WILLIAMS TRICOM GROUP LIMITED Director 2017-07-11 CURRENT 1998-06-05 Active
ALAN RICHARD WILLIAMS THE YARD BUILDING SUPPLIES LIMITED Director 2017-07-11 CURRENT 1998-12-23 Liquidation
ALAN RICHARD WILLIAMS TOOL & FASTENER SOLUTIONS LIMITED Director 2017-07-11 CURRENT 2000-10-11 Active
ALAN RICHARD WILLIAMS TILE MAGIC HOLDINGS LIMITED Director 2017-07-11 CURRENT 2001-08-20 Liquidation
ALAN RICHARD WILLIAMS TOOLSTATION LIMITED Director 2017-07-11 CURRENT 2002-02-12 Active
ALAN RICHARD WILLIAMS TAYLOR BUILDING SUPPLIES LTD Director 2017-07-11 CURRENT 2002-04-24 Liquidation
ALAN RICHARD WILLIAMS SIMMONS OF STOKE-ON-TRENT LIMITED Director 2017-07-11 CURRENT 2002-05-21 Liquidation
ALAN RICHARD WILLIAMS SMITHS BUILDING SUPPLIES LIMITED Director 2017-07-11 CURRENT 2003-05-12 Liquidation
ALAN RICHARD WILLIAMS SES SOUTHERN LIMITED Director 2017-07-11 CURRENT 2003-07-28 Liquidation
ALAN RICHARD WILLIAMS UGS SOUTH EAST LIMITED Director 2017-07-11 CURRENT 2004-01-21 Liquidation
ALAN RICHARD WILLIAMS THE UNDERFLOOR HEATING STORE LIMITED Director 2017-07-11 CURRENT 2006-01-25 Active
ALAN RICHARD WILLIAMS SPENDLOVE C. JEBB HOLDINGS LIMITED Director 2017-07-11 CURRENT 2006-04-28 Liquidation
ALAN RICHARD WILLIAMS PROPERTY NEWCO TWO LIMITED Director 2017-07-11 CURRENT 2006-09-15 Liquidation
ALAN RICHARD WILLIAMS TILE BETA LIMITED Director 2017-07-11 CURRENT 2007-03-26 Liquidation
ALAN RICHARD WILLIAMS TILE GIANT HOLDINGS LIMITED Director 2017-07-11 CURRENT 2007-03-26 Active
ALAN RICHARD WILLIAMS TILE DELTA LIMITED Director 2017-07-11 CURRENT 2007-03-26 Liquidation
ALAN RICHARD WILLIAMS HIGHBOURNE GROUP LIMITED Director 2017-07-11 CURRENT 2007-04-18 Active
ALAN RICHARD WILLIAMS TRAVIS PERKINS ACQUISITIONS COMPANY LIMITED Director 2017-07-11 CURRENT 2008-02-11 Liquidation
ALAN RICHARD WILLIAMS TRAVIS PERKINS FINANCE COMPANY LIMITED Director 2017-07-11 CURRENT 2008-02-11 Active
ALAN RICHARD WILLIAMS TRAVIS PERKINS FINANCING COMPANY NO.2 LIMITED Director 2017-07-11 CURRENT 2008-11-21 Liquidation
ALAN RICHARD WILLIAMS TRAVIS PERKINS FINANCING COMPANY NO.3 LIMITED Director 2017-07-11 CURRENT 2010-03-05 Active
ALAN RICHARD WILLIAMS TRAVIS PERKINS INSTALLATION SERVICES LIMITED Director 2017-07-11 CURRENT 2010-06-15 Liquidation
ALAN RICHARD WILLIAMS TORIGA ENERGY LIMITED Director 2017-07-11 CURRENT 2012-02-02 Active - Proposal to Strike off
ALAN RICHARD WILLIAMS TORIGA LIMITED Director 2017-07-11 CURRENT 2013-09-10 Active - Proposal to Strike off
ALAN RICHARD WILLIAMS TRAVIS PERKINS (PSL2015) LIMITED Director 2017-07-11 CURRENT 2015-08-24 Liquidation
ALAN RICHARD WILLIAMS SPENDLOVE C. JEBB Director 2017-07-11 CURRENT 1968-08-09 Active
ALAN RICHARD WILLIAMS MONTEITH BUILDING SERVICES LIMITED Director 2017-07-11 CURRENT 1960-01-22 Liquidation
ALAN RICHARD WILLIAMS SOLFEX LIMITED Director 2017-07-11 CURRENT 2006-10-16 Active
ALAN RICHARD WILLIAMS TP GENERAL PARTNER (SCOTLAND) LIMITED Director 2017-07-11 CURRENT 2010-04-30 Active
ALAN RICHARD WILLIAMS P.T.S. PLUMBING TRADE SUPPLIES LIMITED Director 2017-07-11 CURRENT 1984-09-27 Active
ALAN RICHARD WILLIAMS NAILNOLE LIMITED Director 2017-07-11 CURRENT 1982-04-28 Liquidation
ALAN RICHARD WILLIAMS PLUMBING PARTS LIMITED Director 2017-07-11 CURRENT 1988-03-28 Liquidation
ALAN RICHARD WILLIAMS MAY & HASSELL (NORTH WEST) LIMITED Director 2017-07-11 CURRENT 1932-06-20 Liquidation
ALAN RICHARD WILLIAMS M.G. BAILEY (BUILDING MATERIALS) LIMITED Director 2017-07-11 CURRENT 1978-10-03 Liquidation
ALAN RICHARD WILLIAMS COUNTY HIRE SERVICES (WOLLATON) LIMITED Director 2017-07-11 CURRENT 1989-02-15 Liquidation
ALAN RICHARD WILLIAMS CHINNOR PLUMBING SUPPLIES LIMITED Director 2017-07-11 CURRENT 1989-07-03 Liquidation
ALAN RICHARD WILLIAMS CCF LIMITED Director 2017-07-11 CURRENT 1982-04-30 Active
ALAN RICHARD WILLIAMS C.H. CREES AND SON LIMITED Director 2017-07-11 CURRENT 1939-05-05 Liquidation
ALAN RICHARD WILLIAMS BUILDERS MATE LIMITED Director 2017-07-11 CURRENT 1946-02-28 Active
ALAN RICHARD WILLIAMS BRASSWARE SALES LIMITED Director 2017-07-11 CURRENT 1978-06-13 Liquidation
ALAN RICHARD WILLIAMS B. & G. (HEATING & PLUMBING) LIMITED Director 2017-07-11 CURRENT 1980-07-30 Liquidation
ALAN RICHARD WILLIAMS GARRATT TIMBER SUPPLIES LIMITED Director 2017-07-11 CURRENT 1993-08-19 Liquidation
ALAN RICHARD WILLIAMS ACTIONBRIDGE LIMITED Director 2017-07-11 CURRENT 1982-06-23 Liquidation
ALAN RICHARD WILLIAMS A.M. SUPPLIES (PUMPS AND CONTROLS) LIMITED Director 2017-07-11 CURRENT 1973-04-18 Liquidation
ALAN RICHARD WILLIAMS M&H (NORTH EAST) LIMITED Director 2017-07-11 CURRENT 1919-04-15 Liquidation
ALAN RICHARD WILLIAMS HARRIS OF STIRCHLEY LIMITED Director 2017-07-11 CURRENT 1943-05-26 Liquidation
ALAN RICHARD WILLIAMS MD-DOR4 LIMITED Director 2017-07-11 CURRENT 1948-06-30 Active
ALAN RICHARD WILLIAMS BRITISH STEAM SPECIALTIES (INTERNATIONAL) LIMITED(THE) Director 2017-07-11 CURRENT 1960-04-01 Active
ALAN RICHARD WILLIAMS MANOR BUILDING & PLUMBING SUPPLIES LIMITED Director 2017-07-11 CURRENT 1960-04-05 Liquidation
ALAN RICHARD WILLIAMS JOHN CLEMENTS (BUILDERS MERCHANTS) LIMITED Director 2017-07-11 CURRENT 1963-12-10 Liquidation
ALAN RICHARD WILLIAMS MD (PARK STREET) LIMITED Director 2017-07-11 CURRENT 1965-07-27 Liquidation
ALAN RICHARD WILLIAMS ANGELERY LIMITED Director 2017-07-11 CURRENT 1965-06-03 Liquidation
ALAN RICHARD WILLIAMS AHED LIMITED Director 2017-07-11 CURRENT 1972-03-01 Liquidation
ALAN RICHARD WILLIAMS BASILDON HEATING SERVICES LIMITED Director 2017-07-11 CURRENT 1981-04-14 Liquidation
ALAN RICHARD WILLIAMS BRASSCAPRI LIMITED Director 2017-07-11 CURRENT 1981-06-12 Liquidation
ALAN RICHARD WILLIAMS C & G BUILDING SUPPLIES LIMITED Director 2017-07-11 CURRENT 1985-11-07 Liquidation
ALAN RICHARD WILLIAMS BASIC PARTITION SYSTEMS LIMITED Director 2017-07-11 CURRENT 1987-12-23 Liquidation
ALAN RICHARD WILLIAMS CONTRACT SUPPLIES (NORTH EAST) LTD Director 2017-07-11 CURRENT 1988-03-09 Liquidation
ALAN RICHARD WILLIAMS KEYLINE (CML) LIMITED Director 2017-07-11 CURRENT 1988-11-02 Liquidation
ALAN RICHARD WILLIAMS CITY PLUMBING SUPPLIES HOLDINGS LIMITED Director 2017-07-11 CURRENT 1990-04-05 Active
ALAN RICHARD WILLIAMS COPPAS CONTROLS (UK) LIMITED Director 2017-07-11 CURRENT 1990-06-28 Liquidation
ALAN RICHARD WILLIAMS NEWCASTLE TILE CENTRE LIMITED Director 2017-07-11 CURRENT 1991-01-18 Liquidation
ALAN RICHARD WILLIAMS BENCHMARX KITCHENS AND JOINERY LIMITED Director 2017-07-11 CURRENT 1993-01-15 Active
ALAN RICHARD WILLIAMS INSTOX LIMITED Director 2017-07-11 CURRENT 1993-06-30 Liquidation
ALAN RICHARD WILLIAMS BUILDERS TRADERS LIMITED Director 2017-07-11 CURRENT 1994-01-10 Liquidation
ALAN RICHARD WILLIAMS HARDLEYS TIMBER & BUILDING SUPPLIES LTD. Director 2017-07-11 CURRENT 1994-02-09 Liquidation
ALAN RICHARD WILLIAMS COUNTY LANDSCAPE PRODUCTS LIMITED Director 2017-07-11 CURRENT 1994-06-23 Liquidation
ALAN RICHARD WILLIAMS FLOORSYSTEMS LIMITED Director 2017-07-11 CURRENT 1995-11-13 Liquidation
ALAN RICHARD WILLIAMS BUYWELL BUILDING SUPPLIES LIMITED Director 2017-07-11 CURRENT 1996-06-19 Liquidation
ALAN RICHARD WILLIAMS PASSMORE DRYWALL & INSULATION LIMITED Director 2017-07-11 CURRENT 1997-07-04 Liquidation
ALAN RICHARD WILLIAMS HARVEY BUILDING SUPPLIES (SCOTLAND) LIMITED Director 2017-07-11 CURRENT 1998-01-15 Liquidation
ALAN RICHARD WILLIAMS BOXBROOK HOLDINGS LIMITED Director 2017-07-11 CURRENT 1998-03-12 Liquidation
ALAN RICHARD WILLIAMS GISOWATT UK LIMITED Director 2017-07-11 CURRENT 1999-03-24 Liquidation
ALAN RICHARD WILLIAMS NAGS BUILDING SUPPLIES LIMITED Director 2017-07-11 CURRENT 2000-05-25 Liquidation
ALAN RICHARD WILLIAMS FISHGUARD BUILDING SUPPLIES LIMITED Director 2017-07-11 CURRENT 2004-10-06 Liquidation
ALAN RICHARD WILLIAMS BONHAM LILLEY TIMBER LIMITED Director 2017-07-11 CURRENT 2006-12-13 Liquidation
ALAN RICHARD WILLIAMS GREENWELL BUILDING SUPPLIES LIMITED Director 2017-07-11 CURRENT 2009-09-15 Liquidation
ALAN RICHARD WILLIAMS HEATSTALL LIMITED Director 2017-07-11 CURRENT 2010-01-26 Active
ALAN RICHARD WILLIAMS CURRAN SAW MILLS LIMITED - THE Director 2017-07-11 CURRENT 1937-09-16 Liquidation
ALAN RICHARD WILLIAMS DOWNPATRICK TIMBER, SLATE, AND COAL COMPANY, LIMITED, Director 2017-07-11 CURRENT 1919-11-26 Liquidation
ALAN RICHARD WILLIAMS MAY & HASSELL (SCOTLAND) LIMITED Director 2017-07-11 CURRENT 1955-02-04 Liquidation
ALAN RICHARD WILLIAMS KEYLINE CIVILS SPECIALIST LIMITED Director 2017-07-11 CURRENT 1965-07-21 Active
ALAN RICHARD WILLIAMS BAIRD LINDSAY LIMITED Director 2017-07-11 CURRENT 1975-11-27 Liquidation
ALAN RICHARD WILLIAMS NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED Director 2017-07-11 CURRENT 1975-11-05 Liquidation
ALAN RICHARD WILLIAMS MD (1995) GROUP LIMITED Director 2017-07-11 CURRENT 1985-02-21 Liquidation
ALAN RICHARD WILLIAMS INDEX TIMBER & BUILDING SUPPLIES LIMITED Director 2017-07-11 CURRENT 1991-07-25 Liquidation
ALAN RICHARD WILLIAMS W.H. NEWSON HOLDING LIMITED Director 2017-07-11 CURRENT 1971-05-05 Liquidation
ALAN RICHARD WILLIAMS T.J. WILLETS (TIMBER) LIMITED Director 2017-07-11 CURRENT 1978-01-17 Liquidation
ALAN RICHARD WILLIAMS STEARNS (SHIPTON GREEN) LIMITED Director 2017-07-11 CURRENT 1962-06-19 Liquidation
ALAN RICHARD WILLIAMS RENPYE LIMITED Director 2017-07-11 CURRENT 1974-04-25 Liquidation
ALAN RICHARD WILLIAMS PRICE & BROWN (HEATING) LIMITED Director 2017-07-11 CURRENT 1975-12-18 Liquidation
ALAN RICHARD WILLIAMS P.C.P. HARRIS (BUILDERS MERCHANTS ) LIMITED Director 2017-07-11 CURRENT 1973-08-28 Liquidation
ALAN RICHARD WILLIAMS TRAVIS PERKINS (PROPERTIES) LIMITED Director 2017-07-11 CURRENT 1949-05-02 Active
ALAN RICHARD WILLIAMS O J WILLIAMS (MERCHANTS) LTD Director 2017-07-11 CURRENT 1960-08-30 Liquidation
ALAN RICHARD WILLIAMS TRICOM SUPPLIES LIMITED Director 2017-07-11 CURRENT 1961-09-28 Liquidation
ALAN RICHARD WILLIAMS JAMES LADD & SONS LIMITED Director 2017-07-11 CURRENT 1946-08-12 Liquidation
ALAN RICHARD WILLIAMS TAVISTOCK BUILDING SUPPLIES LIMITED Director 2017-07-11 CURRENT 1982-03-24 Liquidation
ALAN RICHARD WILLIAMS KELMAR (PLUMBING & HEATING SUPPLIES) LIMITED Director 2017-07-11 CURRENT 1985-11-07 Liquidation
ALAN RICHARD WILLIAMS JAYHARD LTD Director 2017-07-11 CURRENT 1986-09-02 Liquidation
ALAN RICHARD WILLIAMS W. GAUNT LIMITED Director 2017-07-11 CURRENT 1986-08-22 Liquidation
ALAN RICHARD WILLIAMS SLBM SYSTEMS LIMITED Director 2017-07-11 CURRENT 1987-09-15 Liquidation
ALAN RICHARD WILLIAMS PTS GROUP LIMITED Director 2017-07-11 CURRENT 1988-02-09 Active
ALAN RICHARD WILLIAMS HTG (1996) LTD Director 2017-07-11 CURRENT 1988-05-10 Liquidation
ALAN RICHARD WILLIAMS ZENITH PLUMBPOINT LIMITED Director 2017-07-11 CURRENT 1959-10-29 Liquidation
ALAN RICHARD WILLIAMS SHARPE & FISHER LIMITED Director 2017-07-11 CURRENT 1988-10-28 Liquidation
ALAN RICHARD WILLIAMS WILLIAM BLOORE & SON LIMITED Director 2017-07-11 CURRENT 1928-04-04 Liquidation
ALAN RICHARD WILLIAMS WICKES GROUP TRUSTEES LIMITED Director 2017-07-11 CURRENT 1973-11-12 Liquidation
ALAN RICHARD WILLIAMS WICKES HOLDINGS LIMITED Director 2017-07-11 CURRENT 1983-07-12 Active
ALAN RICHARD WILLIAMS WICKES DEVELOPMENTS LIMITED Director 2017-07-11 CURRENT 1984-02-28 Liquidation
ALAN RICHARD WILLIAMS WICKES BUILDING SUPPLIES LIMITED Director 2017-07-11 CURRENT 1984-08-13 Active
ALAN RICHARD WILLIAMS WICKES FINANCE LIMITED Director 2017-07-11 CURRENT 1986-11-03 Active
ALAN RICHARD WILLIAMS WICKES PROPERTIES LIMITED Director 2017-07-11 CURRENT 1978-12-28 Active
ALAN RICHARD WILLIAMS WICKES RETAIL SOURCING LIMITED Director 2017-07-11 CURRENT 1979-06-25 Liquidation
ALAN RICHARD WILLIAMS WHITTAKER & CO. (BUILDERS MERCHANTS) LIMITED Director 2017-07-11 CURRENT 1973-07-09 Liquidation
ALAN RICHARD WILLIAMS W.A.HAWKE & SON,LIMITED Director 2017-07-11 CURRENT 1910-11-07 Liquidation
ALAN RICHARD WILLIAMS W.H.NEWSON & SONS LIMITED Director 2017-07-11 CURRENT 1937-10-23 Liquidation
ALAN RICHARD WILLIAMS TP NEWCO 2 LIMITED Director 2017-07-11 CURRENT 1893-12-21 Liquidation
ALAN RICHARD WILLIAMS W.S. SHUTTLEWORTH (TIMBER) LIMITED Director 2017-07-11 CURRENT 1930-08-08 Liquidation
ALAN RICHARD WILLIAMS TOOLSTATION HOLDINGS LIMITED Director 2017-07-11 CURRENT 1956-10-04 Active
ALAN RICHARD WILLIAMS THE BSS GROUP LIMITED Director 2017-07-11 CURRENT 1899-03-07 Active
ALAN RICHARD WILLIAMS SHARPE & FISHER (PROPERTIES) LIMITED Director 2017-07-11 CURRENT 1966-03-28 Liquidation
ALAN RICHARD WILLIAMS W.S.SHUTTLEWORTH(MAIDENHEAD)LIMITED Director 2017-07-11 CURRENT 1967-03-07 Liquidation
ALAN RICHARD WILLIAMS W.S. SHUTTLEWORTH (SLOUGH) LIMITED Director 2017-07-11 CURRENT 1969-06-10 Liquidation
ALAN RICHARD WILLIAMS SANDELL PERKINS + NEWMANS LIMITED Director 2017-07-11 CURRENT 1962-05-02 Liquidation
ALAN RICHARD WILLIAMS SEALES MCLEAN LIMITED Director 2017-07-11 CURRENT 1979-10-31 Liquidation
ALAN RICHARD WILLIAMS T. BUTT & SON LIMITED Director 2017-07-11 CURRENT 1980-01-21 Liquidation
ALAN RICHARD WILLIAMS PECKHAM TIMBER AND BUILDERS MERCHANTS LIMITED Director 2017-07-11 CURRENT 1970-12-09 Liquidation
ALAN RICHARD WILLIAMS PECK & GOODWIN LIMITED Director 2017-07-11 CURRENT 1975-03-04 Liquidation
ALAN RICHARD WILLIAMS PLASTERERS & BUILDERS MERCHANTS LIMITED Director 2017-07-11 CURRENT 1977-11-25 Liquidation
ALAN RICHARD WILLIAMS MD-DOR3 LIMITED Director 2017-07-11 CURRENT 1935-06-01 Liquidation
ALAN RICHARD WILLIAMS MD (1995) LIMITED Director 2017-07-11 CURRENT 1913-01-07 Liquidation
ALAN RICHARD WILLIAMS PRIMAFLOW (BIRMINGHAM) LIMITED Director 2017-07-11 CURRENT 1980-03-03 Liquidation
ALAN RICHARD WILLIAMS TERANT SUPPLIES LIMITED Director 2017-07-11 CURRENT 1981-07-31 Active
ALAN RICHARD WILLIAMS TRAVIS PERKINS LEASING COMPANY LIMITED Director 2017-07-11 CURRENT 1981-06-22 Active
ALAN RICHARD WILLIAMS MAY & HASSELL LIMITED Director 2017-07-11 CURRENT 1899-11-15 Liquidation
ALAN RICHARD WILLIAMS MAY & HASSELL (CUMBRIA) LIMITED Director 2017-07-11 CURRENT 1954-09-28 Liquidation
ALAN RICHARD WILLIAMS WATER STREET HOME IMPROVEMENTS LIMITED Director 2017-07-11 CURRENT 1981-08-17 Liquidation
ALAN RICHARD WILLIAMS MANOR COPPER SUPPLIES LIMITED Director 2017-07-11 CURRENT 1905-07-01 Liquidation
ALAN RICHARD WILLIAMS MALDEN TIMBER (WEST) LIMITED Director 2017-07-11 CURRENT 1894-02-24 Liquidation
ALAN RICHARD WILLIAMS KISLING LIMITED Director 2017-07-11 CURRENT 1922-03-10 Liquidation
ALAN RICHARD WILLIAMS JOHN DOVE & CO.LIMITED Director 2017-07-11 CURRENT 1896-04-30 Liquidation
ALAN RICHARD WILLIAMS J.T.STANTON & CO.,LIMITED Director 2017-07-11 CURRENT 1898-08-18 Liquidation
ALAN RICHARD WILLIAMS J.H. WALKER & CO. (YORK) LIMITED Director 2017-07-11 CURRENT 1927-12-19 Liquidation
ALAN RICHARD WILLIAMS JOHN H.TURNER & LISNEY,LIMITED Director 2017-07-11 CURRENT 1911-11-07 Liquidation
ALAN RICHARD WILLIAMS TRAVIS GROUP LIMITED Director 2017-07-11 CURRENT 1916-04-17 Active
ALAN RICHARD WILLIAMS HARRISON TRENERY LIMITED Director 2017-07-11 CURRENT 1927-11-04 Liquidation
ALAN RICHARD WILLIAMS GRAYLIN LIMITED Director 2017-07-11 CURRENT 1937-04-17 Liquidation
ALAN RICHARD WILLIAMS JOSEPH SPARK & SON LIMITED Director 2017-07-11 CURRENT 1949-02-26 Liquidation
ALAN RICHARD WILLIAMS J & B. LABONE LIMITED Director 2017-07-11 CURRENT 1963-10-09 Liquidation
ALAN RICHARD WILLIAMS IVCO PROCESS VALVES LIMITED Director 2017-07-11 CURRENT 1966-02-24 Liquidation
ALAN RICHARD WILLIAMS HUNTER LIMITED Director 2017-07-11 CURRENT 1974-05-07 Liquidation
ALAN RICHARD WILLIAMS GRUNDY & PILLING LIMITED Director 2017-07-11 CURRENT 1976-08-09 Active
ALAN RICHARD WILLIAMS HEATEK LABONE CADEL LIMITED Director 2017-07-11 CURRENT 1982-03-04 Liquidation
ALAN RICHARD WILLIAMS LORD STREET BUILDING SUPPLIES (LEIGH) LIMITED Director 2017-07-11 CURRENT 1982-06-14 Liquidation
ALAN RICHARD WILLIAMS MAYALLS LIMITED Director 2017-07-11 CURRENT 1982-12-13 Liquidation
ALAN RICHARD WILLIAMS TRAVIS PERKINS QUEST TRUSTEES LIMITED Director 2017-07-11 CURRENT 1984-02-15 Liquidation
ALAN RICHARD WILLIAMS CONNECTIONS (AML) LIMITED Director 2017-07-11 CURRENT 1982-09-07 Active
ALAN RICHARD WILLIAMS COMMERCIAL CEILING FACTORS LIMITED Director 2017-07-11 CURRENT 1978-03-22 Liquidation
ALAN RICHARD WILLIAMS COMMERCIAL CEILING FACTORS (MIDLANDS) LIMITED Director 2017-07-11 CURRENT 1980-06-17 Liquidation
ALAN RICHARD WILLIAMS CITY PLUMBING SUPPLIES (SALISBURY) LIMITED Director 2017-07-11 CURRENT 1984-04-27 Liquidation
ALAN RICHARD WILLIAMS CITY PLUMBING SUPPLIES (POOLE) LIMITED Director 2017-07-11 CURRENT 1983-03-17 Liquidation
ALAN RICHARD WILLIAMS TRAVIS & ARNOLD LIMITED Director 2017-07-11 CURRENT 1982-02-26 Active
ALAN RICHARD WILLIAMS CITY PLUMBING SUPPLIES (SCOTLAND) LIMITED Director 2017-07-11 CURRENT 1984-02-17 Liquidation
ALAN RICHARD WILLIAMS R.A. THOMAS (JOINERY) LIMITED Director 2017-07-11 CURRENT 1984-12-11 Liquidation
ALAN RICHARD WILLIAMS CHRISTIE & VESEY LIMITED Director 2017-07-11 CURRENT 1929-05-03 Liquidation
ALAN RICHARD WILLIAMS CHANDLER FOREST PRODUCTS LIMITED Director 2017-07-11 CURRENT 1975-10-15 Liquidation
ALAN RICHARD WILLIAMS CARMICHAEL BROWNE ASSOCIATES LIMITED Director 2017-07-11 CURRENT 1977-03-17 Liquidation
ALAN RICHARD WILLIAMS C & C BUILDING SUPPLIES (MARPLE) LIMITED Director 2017-07-11 CURRENT 1930-11-03 Liquidation
ALAN RICHARD WILLIAMS BURT BOULTON (TIMBER) LIMITED Director 2017-07-11 CURRENT 1931-11-26 Liquidation
ALAN RICHARD WILLIAMS BULWELL TIMBER COMPANY LIMITED Director 2017-07-11 CURRENT 1981-07-14 Liquidation
ALAN RICHARD WILLIAMS BSS (UK) LIMITED Director 2017-07-11 CURRENT 1957-03-12 Active
ALAN RICHARD WILLIAMS BROOMBYS LIMITED Director 2017-07-11 CURRENT 1947-04-08 Liquidation
ALAN RICHARD WILLIAMS BRITISH STEAM SPECIALTIES LIMITED(THE) Director 2017-07-11 CURRENT 1942-03-30 Liquidation
ALAN RICHARD WILLIAMS BMSS LIMITED Director 2017-07-11 CURRENT 1907-09-27 Liquidation
ALAN RICHARD WILLIAMS BLYTH & TAYLOR (HANTS) LIMITED Director 2017-07-11 CURRENT 1944-07-07 Liquidation
ALAN RICHARD WILLIAMS TP SHELFCO NO.3 LIMITED Director 2017-07-11 CURRENT 1973-09-04 Liquidation
ALAN RICHARD WILLIAMS SHIRES TIMBER CO. LTD. Director 2017-07-11 CURRENT 1998-11-20 Liquidation
ALAN RICHARD WILLIAMS P.C.P. HARRIS (HOLDINGS) LIMITED Director 2017-07-11 CURRENT 1998-12-01 Liquidation
ALAN RICHARD WILLIAMS RUDRIDGE LIMITED Director 2017-07-11 CURRENT 2000-02-11 Liquidation
ALAN RICHARD WILLIAMS S & M BATHROOMS LIMITED Director 2017-07-11 CURRENT 2001-09-04 Liquidation
ALAN RICHARD WILLIAMS TG REALISATIONS 2023 LIMITED Director 2017-07-11 CURRENT 2001-10-19 In Administration
ALAN RICHARD WILLIAMS CENTRAL ENGLAND SUPPLIES LTD Director 2017-07-11 CURRENT 2002-01-23 Liquidation
ALAN RICHARD WILLIAMS TILE HQ LIMITED Director 2017-07-11 CURRENT 2007-12-05 Liquidation
ALAN RICHARD WILLIAMS PLUMBSTALL LIMITED Director 2017-07-11 CURRENT 2010-01-26 Active - Proposal to Strike off
ALAN RICHARD WILLIAMS TRAVIS PERKINS CAPITAL PARTNER LIMITED Director 2017-07-11 CURRENT 2010-05-10 Active
ALAN RICHARD WILLIAMS IJM ENTERPRISES LIMITED Director 2017-06-07 CURRENT 2004-12-07 Liquidation
ALAN RICHARD WILLIAMS IJM HOLDINGS LIMITED Director 2017-06-07 CURRENT 2015-06-23 Liquidation
ALAN RICHARD WILLIAMS PRIMAFLOW LIMITED Director 2017-06-07 CURRENT 1991-11-12 Active
ALAN RICHARD WILLIAMS TFS HOLDINGS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
ALAN RICHARD WILLIAMS TRAVIS PERKINS PLC Director 2017-01-03 CURRENT 1964-10-27 Active

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
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD WILLIAMS
2023-10-04Director's details changed for Mr Alan Richard Williams on 2023-06-16
2023-09-19Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-09-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-12Particulars of variation of rights attached to shares
2023-09-12Change of share class name or designation
2023-07-17DIRECTOR APPOINTED MR JAMES STUART MACKENZIE
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-01RP04CS01
2022-10-03DIRECTOR APPOINTED MR RICHARD LAVIN
2022-10-03AP01DIRECTOR APPOINTED MR RICHARD LAVIN
2022-07-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-14APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD MEECH
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD MEECH
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-08-26PSC07CESSATION OF TRAVIS PERKINS PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-08-26PSC02Notification of Travis Perkins Merchant Holdings Limited as a person with significant control on 2020-03-17
2020-06-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR IVAN JAMES TREVOR
2019-06-13AP01DIRECTOR APPOINTED MR BENJAMIN JOHN TODD
2019-06-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER CARTER
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID BUFFIN
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN TALLENTIRE
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL SAUNDERSON
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL EVANS
2018-05-23AP01DIRECTOR APPOINTED MR PAUL JOHN TALLENTIRE
2018-05-23AP01DIRECTOR APPOINTED MR IVAN JAMES TREVOR
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK NOTTINGHAM
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER HARRISON
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROL KAVANAGH
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELMAN
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BELL
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 49155645
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11AP01DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS
2016-12-02CH01Director's details changed for Carol Kavanagh on 2016-11-30
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 49155645
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID PROCTOR
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN PREEDY
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GRANSDEN
2015-12-08CC04STATEMENT OF COMPANY'S OBJECTS
2015-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-08RES01ADOPT ARTICLES 26/11/2015
2015-11-19AUDAUDITOR'S RESIGNATION
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 49155645
2015-11-18AR0111/11/15 FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17AP02CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR DAVIDSON
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 49155645
2014-11-24AR0111/11/14 FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16MEM/ARTSARTICLES OF ASSOCIATION
2014-04-16RES01ALTER ARTICLES 10/03/2014
2014-04-02AP04CORPORATE SECRETARY APPOINTED TPG MANAGEMENT SERVICES LIMITED
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEACHEY
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-JACQUES OOSTEN
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID PROCTOR / 08/02/2014
2014-02-05AP01DIRECTOR APPOINTED MR DAVID KELMAN
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSE
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER
2014-01-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN GRIFFIN
2013-12-12AP01DIRECTOR APPOINTED MR ARTHUR JOSEPH DAVIDSON
2013-12-12AP01DIRECTOR APPOINTED MR ANDREW PETER HARRISON
2013-12-04AP01DIRECTOR APPOINTED MR DAVID MICHAEL EVANS
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 49155645
2013-12-02AR0111/11/13 FULL LIST
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN APPLETON
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHURCH
2013-05-03AP01DIRECTOR APPOINTED ANTHONY BUFFIN
2013-05-01AP01DIRECTOR APPOINTED KIERAN GRIFFIN
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MESCALL
2013-05-01AP01DIRECTOR APPOINTED JEAN-JACQUES MICHEL VAN OOSTEN
2013-04-08AP01DIRECTOR APPOINTED KEVIN APPLETON
2013-03-28AP01DIRECTOR APPOINTED NICHOLAS ROSE
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH
2012-11-27AR0111/11/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS SMITH
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POPPLE
2011-12-02AR0111/11/11 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL SAUNDERSON / 22/02/2011
2010-12-06AR0111/11/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-31RES01ADOPT ARTICLES 16/12/2009
2009-12-31CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-03AR0111/11/09 FULL LIST
2009-11-04AP01DIRECTOR APPOINTED ANDREW POPPLE
2009-10-29SH0121/10/09 STATEMENT OF CAPITAL GBP 49155645.00
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14288aDIRECTOR APPOINTED DAVID PAUL SAUNDERSON
2009-09-14288aDIRECTOR APPOINTED JOHN PEACHEY
2009-09-14288aDIRECTOR APPOINTED IAN PREEDY
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN FENTON
2008-12-02363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-28RES01ALTER ARTICLES 17/10/2008
2008-11-28RES04NC INC ALREADY ADJUSTED 17/10/2008
2008-11-26123NC INC ALREADY ADJUSTED 17/10/08
2008-11-26RES01ALTER ARTICLES 17/10/2008
2008-11-26RES04GBP NC 5110500/49206885 17/10/2008
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP ATKINSON
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN FROST
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR JEREMY BIRD
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR DAVIDSON
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HARRISON
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID FURNESS
2008-02-14288bDIRECTOR RESIGNED
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0211700 Active Licenced property: BLANDFORD HEIGHTS UNIT 1 BLANDFORD FORUM GB DT11 7XB;POUNDBURY INDUSTRIAL ESTATE UNIT 1 DORCHESTER GB DT1 2PG;CLEARWATER INDUSTRIAL PARK HUNTER TIMBER BRISTOL RD BRIDGWATER BRISTOL RD GB TA6 4AW;2-4 JAMESON ROAD BOURNEMOUTH GB BH9 2QE;NEWTON ROAD SALISBURY GB SP2 7QA;541 BLANDFORD ROAD STEPNELL REACH POOLE GB BH16 5BW;LITTLEDOWN WARMINSTER ROAD SHAFTESBURY GB SP7 9HD;65A SHELDON ROAD CHIPPENHAM GB SN14 0BU;LUFTON TRADING ESTATE ARTILLERY ROAD LUFTON YEOVIL LUFTON GB BA22 8RP;STRAWBERRY WAY WELLS GB BA5 2AU;BOURTON-ON-THE-WATER BOURTON INDUSTRIAL PARK CHELTENHAM GB GL54 2HQ;GASTARD LANES END CORSHAM GB SN13 9QS;SOUTHMEAD KELSTON ROAD BRISTOL GB BS10 5ER;MILL STREET WINCANTON GB BA9 9AP;WILLITON STATION YARD (1) TAUNTON GB TA4 4RL;BLUNDELLS ROAD STATION YARD (3) TIVERTON GB EX16 4DB;LOWER BRISTOL ROAD SYDENHAM WHARF BATH GB BA2 3EE;MART ROAD MINEHEAD GB TA24 5AU;OFF SOMERFORD ROAD WILVERLEY ROAD INDUSTRIAL ESTATE CHRISTCHURCH GB BH23 3RU;CHARLTON ROAD ANDOVER GB SP10 3JJ;WINCHESTER ROAD ALTON GB GU34 1AW;C. Correspondance address: LODGE WAY HOUSE TRANSPORT DEPARTMENT LODGE WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON LODGE WAY GB NN5 7UG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0280384 Active Licenced property: FARNWORTH ALBERT ROAD BOLTON GB BL4 9EE;MARPLE 46 STOCKPORT ROAD STOCKPORT GB SK6 6AB;CROSBY MUSKER STREET LIVERPOOL GB L23 0UB;SEALAND INDUSTRIAL ESTATE UNIT 4 WINSFORD WAY CHESTER GB CH1 4NL;BELL STREET PARADISE MILL OLDHAM GB OL1 3QA;HOWLEY FARRELL STREET WARRINGTON GB WA1 2DT;DONKEY LANE WILMSLOW GB SK9 1PY;THURMAN STREET ILKESTON GB DE7 4BY;GEORGE STREET BANK SIDE DARWEN GB BB3 0DQ;THE OLD WATER TOWER KNUTSFORD SAW MILLS MOBBERLEY ROAD KNUTSFORD MOBBERLEY ROAD GB WA16 8EU;BOOTHS HILL ROAD LYMM SAW MILLS LYMM GB WA13 0DJ;WHITTINGTON MOOR STATION ROAD CHESTERFIELD GB S41 9EX;42 SANDHILLS LANE LIVERPOOL GB L5 9XN;GEORGE HOLMES BUSINESS PARK D W ARCHER GEORGE HOLMES WAY SWADLINCOTE GEORGE HOLMES WAY GB DE11 9DF;ASHTON-ON-RIBBLE TULKETH BROW PRESTON GB PR2 2TS;LESLIE ROAD UNIT 10/11 WOODFORD PARK INDUSTRIAL ESTATE WINSFORD WOODFORD PARK INDUSTRIAL ESTATE GB CW7 2RB;LORD STREET SOUTH LEIGH GB WN7 1BZ;LECONFIELD ESTATE CLEATOR MOOR GB CA25 5BQ;ROBERT STREET TRAVIS PERKINS TRADING CO LTD HYDE GB SK14 1BN;23 QUEE. Correspondance address: LODGE WAY HOUSE TRANSPORT DEPARTMENT LODGE WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON LODGE WAY GB NN5 7UG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0088982 Active Licenced property: PENMASER ROAD PENMASER INDUSTRIAL ESTATE PORTHMADOG GB LL49 9NY;ST. HELENS ROAD CAERNARFON GB LL55 2YD;BENJAMIN ROAD TRAVIS PERKINS TRADING CO LTD WREXHAM GB LL13 8EE;STATION YARD BALA GB LL23 7NL;RUABON ROAD AFON GOCH RUABON WREXHAM RUABON GB LL14 6RA;SANDILANDS ROAD TYWYN GB LL36 9AP;CWMDU IND ESTATE UNIT 33 FFORESTFACH SWANSEA FFORESTFACH GB SA5 8JF;PORTFIELD ROAD HAVERFORDWEST GB SA61 1JA;TROSTRE ROAD LLANELLI GB SA14 9RA;OFF TYNDALL STREET EAST BAY CLOSE CARDIFF GB CF10 4SF;12 COMMERCIAL STREET NEATH GB SA11 1SB;FREDERICK STREET THE YARD NEWPORT GB NP20 2DR;WATERTON WATERTON ROAD BRIDGEND GB CF31 3YY;WATTSTOWN ABERLLECHAU ROAD PORTH GB CF39 0PB;WAUN-Y-POUND INDUSTRIAL ESTATE EBBW VALE GB NP23 6PL;COLOMENDY INDUSTRIAL ESTATE, PLOT 10C DENBIGH GB LL14 3DU;BEGELLY CROSSROADS GARAGE KILGETTY GB SA68 0YH;PONTNEWYDD WOODLAND WORKS CWMBRAN GB NP44 2YP;POLO GROUNDS THE BUILDING CENTRE NEW INN PONTYPOOL NEW INN GB NP4 0SW;BRIDGE STREET CHEPSTOW GB NP16 5EY;NEW ROAD NEWTOWN GB SY16 1AS;CANAL SIDE WELSHPOOL GB SY21. Correspondance address: LODGE WAY LODGE WAY HOUSE LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON LODGE FARM INDUSTRIAL ESTATE GB NN5 7UG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0217173 Active Licenced property: 131 ONGAR ROAD BRENTWOOD GB CM15 9DH;DEVONSHIRE ROAD CAMBRIDGE GB CB1 2BJ; NAVIGATION ROAD CHELMSFORD GB CM2 6HX; OXFORD ROAD CLACTON-ON-SEA GB CO15 3TH;OAKS INDUSTRIAL ESTATE SNIBSTON DRIVE COALVILLE GB LE67 3NQ;HAWKINS ROAD COLCHESTER GB CO2 8JX;COTTENHAM 50 HIGH STREET CAMBRIDGE GB CB24 8SA;MIDDLEBROOK WAY UNIT C HOLT ROAD CROMER HOLT ROAD GB NR27 9JR;SEALLY ROAD TRAVIS PERKINS TRADING CO LTD OFF EASTERN WAY GRAYS OFF EASTERN WAY GB RM17 5XS; UNIT 1 CHELMSFORD ROAD DUNMOW GB CM6 1XG;STATION ROAD 140 HIGH STREET EPPING GB CM16 4AG;2-4 HARLAXTON ROAD GRANTHAM GB NG31 7AD;THE QUAY BECCLES GB NR34 9BH;STUDLANDS PARK WILLIE SNAITH ROAD NEWMARKET GB CB8 7AU;HARROWBROOK ROAD UNIT 24 HINCKLEY GB LE10 3DJ;MALDON ROAD WITHAM GB CM8 2AA;OFF CROMWELL ROAD OLDFIELD LANE WISBECH GB PE13 2HH;FINEDON ROAD INDUSTRIAL ESTATE 5-7 LINKS ROAD WELLINGBOROUGH GB NN8 4EY;ROBERT WAY WESTFLEET TRADING ESTATE WICKFORD GB SS11 8DD;35 BALDOCK STREET WARE GB SG12 9DN;SOUTH WOODHAM FERRERS 73-79 CUTLERS ROAD CHEL. Correspondance address: LODGE WAY HOUSE, LODGE WAY TRANSPORT DEPARTMENT LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON LODGE FARM INDUSTRIAL ESTATE GB NN5 7UG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0215319 Active Licenced property: BRUNEL DRIVE NEWARK GB NG24 2DE;CARLTON ROAD WORKSOP GB S81 7AQ;BALBY TICKHILL ROAD DONCASTER GB DN4 8QG;EPWORTH STATION ROAD DONCASTER GB DN9 1JU;BAWTRY ROAD UNIT 3 SELBY GB YO8 8NB;PONTEFRACT ROAD HOYLE HILL INDUSTRIAL ESTATE BARNSLEY GB S71 1HN;SPENCER ROAD BLYTH GB NE24 5TG;GILESGATE MOOR DRAGON LANE DURHAM GB DH1 2XD;USWORTH INDUSTRIAL ESTATE BELLE VUE WAY HARTLEPOOL GB TS25 1JZ;INGROW HAINCLIFFE ROAD KEIGHLEY GB BD21 5BU;COLEFORD ROAD GREENLAND WORKS DARNALL SHEFFIELD DARNALL GB S9 5NN;50-58 CLARENCE STREET HULL GB HU9 1DN;BARMSTON ROAD BEVERLEY GB HU17 0LA;COULMAN ROAD COULMAN ROAD INDUSTRIAL ESTATE THORNE DONCASTER THORNE GB DN8 5JU;GRANGE LANE NORTH TRAVIS PERKINS TRADING CO LTD SCUNTHORPE GB DN16 1BN;ST HELENS INDUSTRIAL ESTATE MAUD TERRACE BISHOP AUCKLAND GB DL14 9AX;QUEENS DRIVE INDUSTRIAL ESTATE CROSSGATE DRIVE NOTTINGHAM GB NG2 1LN;POCKLINGTON STATION ROAD YORK GB YO42 2SQ;DUDLEY MILL FAIRFIELD STREET BRADFORD GB BD4 9QP;HOBSON INDUSTRIAL ESTATE UNIT 23 HOBSON BURNOPFIELD NEWCAST. Correspondance address: LODGE WAY HOUSE TRANSPORT DEPARTMENT LODGE WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON LODGE WAY GB NN5 7UG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0033291 Active Licenced property: SHORE STREET INVERNESS GB IV1 1NT;HIGH STREET INVERGORDON GB IV18 0EW;MUIRHALL ROAD LARBERT GB FK5 4AT;HARLAW BUSINESS CENTRE UNIT 10-12 INVERURIE GB AB51 4FR;MACDUFF INDUSTRIAL ESTATE OLD GAMRIE ROAD MACDUFF GB AB44 1GD;MUIREND 20 MUIREND AVENUE GLASGOW GB G44 3DZ;SPYLAW ROAD KELSO GB TD5 7DN;DOVECOT ROAD UNIT 9 PEEBLES GB EH45 8EQ;WHINFIELD ROAD THE OLD SAWMILL SELKIRK GB TD7 5DT;BISHOPBRIGGS HILLCROFT TERRACE GLASGOW GB G64 2AW;ELLIOT INDUSTRIAL ESTATE PEASIEHILL ROAD ARBROATH GB DD11 2NJ;BEN NEVIS ESTATE UNIT 1 BEN NEVIS INDUSTRIAL ESTATE FORT WILLIAM BEN NEVIS INDUSTRIAL ESTATE GB PH33 6RU;MARKETHILL ROAD TURRIFF GB AB5 7AG;UNIT 2 COLLEGE MILTON PEEL PARK PLACE EAST KILBRIDE GLASGOW EAST KILBRIDE GB G74 5LW;265 POLLOKSHAWS ROAD GLASGOW GB G41 1PT;INVERALMOND INDUSTRIAL ESTATE RUTHVENFIELD ROAD PERTH GB PH1 3EE;PRESTONHALL INDUSTRIAL ESTATE MARKET HOUSE CUPAR GB KY15 4RD;COMMERCIAL ROAD BUCKIE GB AB56 1TX;12 CHANONRY ROAD SOUTH ELGIN GB IV30 6NG;DRYBURGH INDUSTRIAL ESTATE 1 FARADAY STREET DUNDEE GB DD2 3Q. Correspondance address: LODGE WAY HOUSE TRANSPORT DEPARTMENT LODGE WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON LODGE WAY GB NN5 7UG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0219136 Active Licenced property: 21 ROSS PARADE WALLINGTON GB SM6 8QF;WALTHAMSTOW 171 WOOD STREET LONDON GB E17 3LX;WINCHMORE HILL 699 GREEN LANES LONDON GB N21 3RS;FORSTAL ROAD AYLESFORD GB ME20 7AG;BRIDGE ROAD PALACE GATES GOODS DEPOT LONDON GB N22 7SN;13 ST. PANCRAS WAY LONDON GB NW1 0PT;WIVELSFIELD GREEN GREEN ROAD HAYWARDS HEATH GB RH17 7QL;60 BEACONSFIELD ROAD BRIGHTON GB BN1 4QJ; JENKINS DALE CHATHAM GB ME4 5RD;CRAWLEY ROAD HOLMBUSH POTTERIES FAYGATE HORSHAM FAYGATE GB RH12 4SE;HAMPTON ROAD CROYDON GB CR0 2XG; 113 DALSTON LANE LONDON GB E8 1NH;POPES LANE THE PADDOCKS LONDON GB W5 4PA;WHITLEY ROAD RAILWAY GOODS YARD EASTBOURNE GB BN22 8LT;WOODBRIDGE ROAD WOODBRIDGE BUSINESS PARK GUILDFORD GB GU1 1EH;HAMPSTEAD 156 WEST END LANE LONDON GB NW6 1UF;SPRINGFIELD VALLEY ROAD ST. LEONARDS-ON-SEA GB TN38 0RP;HACKNEY 305A KINGSLAND ROAD LONDON GB E8 4DL; OAK ROAD LEATHERHEAD GB KT22 7PG; 4 MALHAM ROAD LONDON GB SE23 1HF;PIER ROAD LITTLEHAMPTON GB BN17 5BB;FRENSHAM STREET NYES WHARF PECKHAM LONDON PECKHAM GB SE15 6TH;BATTERSEA 3. Correspondance address: LODGE WAY HOUSE TRANSPORT DEPARTMENT LODGE WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON LODGE WAY GB NN5 7UG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0256344 Active Licenced property: OAKENGATES HOLYHEAD ROAD TELFORD GB TF2 6BF;BROADBRIDGE HOUSE BROMYARD GB HR7 4NT;NEW ROAD STATION YARD MUCH WENLOCK GB TF13 6EQ;PHOENIX ROAD CANNOCK GB WS11 7LR;MAESBURY ROAD INDUSTRIAL ESTATE UNIT 16 MILE OAK INDUSTRIAL ESTATE OSWESTRY GB SY10 8HA;FURLONG ROAD STOKE-ON-TRENT GB ST6 5UE;TALBOT STREET WHITCHURCH GB SY13 1PN;520 SHELTON NEW ROAD STOKE-ON-TRENT GB ST4 6DH;36 CORPORATION STREET STAFFORD GB ST16 3LY;LYE 45 STOURBRIDGE ROAD STOURBRIDGE GB DY9 7DG;2 SOMERS ROAD RUGBY GB CV22 7DD;HOO FARM INDUSTRIAL ESTATE EDWIN AVENUE WORCESTER ROAD KIDDERMINSTER WORCESTER ROAD GB DY11 7RA;HAWKINS LANE TRAVIS PERKINS TRADING CO LTD BURTON-ON-TRENT GB DE14 1AE;62 TOLL END ROAD TIPTON GB DY4 0EU;8 BATTISON CRESCENT STOKE-ON-TRENT GB ST3 4DS;UTTOXETER ROAD THE STATION YARD BLYTHE BRIDGE STOKE-ON-TRENT BLYTHE BRIDGE GB ST11 9JR;WYRE ROAD HURST FARM PERSHORE GB WR10 1PF;167 BIRMINGHAM ROAD BROMSGROVE GB B61 0DZ;LOWER BRIDGE STREET LEOMINSTER GB HR6 8EA;UPPER BAR NEWPORT GB TF10 7EH;STATION ROAD BARTON SPRINGS HEREF. Correspondance address: LODGE WAY HOUSE TRANSPORT DEPARTMENT LODGE WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON LODGE WAY GB NN5 7UG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAVIS PERKINS TRADING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRAVIS PERKINS TRADING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.729
MortgagesNumMortOutstanding1.049
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.689

This shows the max and average number of mortgages for companies with the same SIC code of 46130 - Agents involved in the sale of timber and building materials

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 TRAVIS PERKINS TRADING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of TRAVIS PERKINS TRADING COMPANY LIMITED registering or being granted any patents
Domain Names

TRAVIS PERKINS TRADING COMPANY LIMITED owns 69 domain names.Showing the first 50 domains

4tradecounter.co.uk   4tradeinfo.co.uk   4tradeproducts.co.uk   bmexpress.co.uk   ccfltd.co.uk   cityheatingspares.co.uk   colleaguesurvey.co.uk   colleaguesurveys.co.uk   cityplumbing.co.uk   cityplumbingsupplies.co.uk   fkaj.co.uk   iflo.co.uk   landscape-centre.co.uk   plumbpoint.co.uk   quickdiy.co.uk   putyournameonit.co.uk   tileandstonemagic.co.uk   timberdirect.co.uk   tilegiant.co.uk   tilehq.co.uk   tilemagic.co.uk   tilingadhesive.co.uk   tilinghq.co.uk   benchmarxjoinery.co.uk   benchmarxkitchens.co.uk   benchmarxshowroom.co.uk   insulationgiant.co.uk   buy-tiles.co.uk   dwarcher.co.uk   fourtradecounter.co.uk   homedimensions.co.uk   premiumstone.co.uk   selfbuildgroup.co.uk   travisperkins.co.uk   travisperkinsplc.co.uk   trademate.co.uk   benchmarksjoinery.co.uk   keyline.co.uk   keyhire.co.uk   secondfix.co.uk   tpcareers.co.uk   tpacademy.co.uk   tpmail.co.uk   tpmanagedservices.co.uk   tpanywhere.co.uk   tpsustainablebuildingsolutions.co.uk   tpph.co.uk   tpplc.co.uk   tpselfbuild.co.uk   tpnet.co.uk  

Trademarks
We have not found any records of TRAVIS PERKINS TRADING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRAVIS PERKINS TRADING COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £4,747
Derbyshire County Council 2017-3 GBP £2,546
Derbyshire County Council 2017-2 GBP £707
Derbyshire County Council 2016-11 GBP £1,692
Brighton & Hove City Council 2016-9 GBP £547 Homelessness
Brighton & Hove City Council 2016-8 GBP £267 Open Spaces
Derbyshire County Council 2016-6 GBP £1,887
Kent County Council 2016-4 GBP £1,140 Equipment, Furniture and Materials and Livestock
Thurrock Council 2016-3 GBP £132 Building Maintenance Day To Day
Derbyshire County Council 2016-3 GBP £3,419
Thurrock Council 2016-2 GBP £475 Building Maintenance Day To Day
Wiltshire Council 2016-2 GBP £893 Preventative Property Maintenance
Christchurch Borough Council 2016-2 GBP £1,184
Gloucestershire County Council 2016-1 GBP £2,226
Kent County Council 2016-1 GBP £1,459 Infrastructure
Thurrock Council 2016-1 GBP £434 Equipment Purchase
Hull City Council 2016-1 GBP £12,835 Street Scene
Bradford Metropolitan District Council 2015-12 GBP £0 Building Materials
New Forest District Council 2015-12 GBP £3,713 Materials
London Borough of Barking and Dagenham Council 2015-12 GBP £322,897 R&M BUILDING WORKS
Wiltshire Council 2015-12 GBP £280 Preventative Property Maintenance
Hull City Council 2015-12 GBP £10,411 Street Scene Services
London Borough of Barking and Dagenham Council 2015-11 GBP £308,927 R&M BUILDING WORKS
Devon County Council 2015-11 GBP £926 Fixtures & Fittings - purchase / repair
New Forest District Council 2015-11 GBP £3,289 Materials
Derbyshire County Council 2015-11 GBP £1,253
Thurrock Council 2015-11 GBP £690 Stock Items
Hull City Council 2015-11 GBP £9,271 Street Scene
Bradford Metropolitan District Council 2015-11 GBP £0 Building Materials
Wyre Council 2015-10 GBP £530 postcrete
Stroud District Council 2015-10 GBP £6,679 Capital Expenditure
London Borough of Barking and Dagenham Council 2015-10 GBP £528,428 R&M BUILDING WORKS
Derbyshire County Council 2015-10 GBP £642
Gloucestershire County Council 2015-10 GBP £959
Devon County Council 2015-10 GBP £456 Other Building Maintenance
Thurrock Council 2015-10 GBP £506 Day to Day Building Maintenance
Bradford Metropolitan District Council 2015-10 GBP £0 Building Materials
Hull City Council 2015-10 GBP £3,097 Street Scene
London Borough of Barking and Dagenham Council 2015-9 GBP £21,377 R&M BUILDING WORKS
Wyre Council 2015-9 GBP £627 140 x Postcrete @ 4.48
Bradford Metropolitan District Council 2015-9 GBP £0 Building Materials
Wiltshire Council 2015-9 GBP £276 Preventative Property Maintenance
Thurrock Council 2015-9 GBP £420 Day to Day Building Maintenance
Hull City Council 2015-9 GBP £6,219 Street Scene
Devon County Council 2015-8 GBP £600 Other Building Maintenance
Derbyshire County Council 2015-8 GBP £833
Brighton & Hove City Council 2015-8 GBP £536 Culture and Heritage
Newcastle City Council 2015-8 GBP £16,745 Current Assets
London Borough of Barking and Dagenham Council 2015-8 GBP £298,678 R&M BUILDING WORKS
Thurrock Council 2015-8 GBP £349 Day to Day Building Maintenance
Bradford Metropolitan District Council 2015-8 GBP £0 Building Materials
Wiltshire Council 2015-8 GBP £457 Preventative Property Maintenance
New Forest District Council 2015-8 GBP £1,509 Equipment and Tools
Kent County Council 2015-8 GBP £289 Community Asset
Hull City Council 2015-8 GBP £14,053 Street Scene
Wiltshire Council 2015-7 GBP £425 Preventative Property Maintenance
Gloucestershire County Council 2015-7 GBP £959
Bath & North East Somerset Council 2015-7 GBP £920 Materials
Derbyshire County Council 2015-7 GBP £2,416
New Forest District Council 2015-7 GBP £2,843 Materials
Kent County Council 2015-7 GBP £840 Maintenance of Grounds
Thurrock Council 2015-7 GBP £141 Day to Day Building Maintenance
Devon County Council 2015-7 GBP £512 Building Mtce Works - unforseen
Newcastle City Council 2015-7 GBP £7,992 Current Assets
Bradford Metropolitan District Council 2015-7 GBP £0 Building Materials
Test Valley Borough Council 2015-7 GBP £494 Supplies & Services
Hull City Council 2015-7 GBP £5,406 Street Scene
Bradford Metropolitan District Council 2015-6 GBP £11,836 Building Materials
London Borough of Barking and Dagenham Council 2015-6 GBP £324,689 PRIVATE CONTRACTORS PAYMENT - OTHER
Devon County Council 2015-6 GBP £544 Materials & Consumables
Derbyshire County Council 2015-6 GBP £7,641
Thurrock Council 2015-6 GBP £1,398 Day to Day Building Maintenance
Hull City Council 2015-6 GBP £26,957 Street Scene Services
Newcastle City Council 2015-6 GBP £2,460 Supplies & Services
Bradford Metropolitan District Council 2015-5 GBP £0 Building Materials
London Borough of Barking and Dagenham Council 2015-5 GBP £319,006 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Devon County Council 2015-5 GBP £584 Other Building Maintenance
Thurrock Council 2015-5 GBP £88 Day to Day Building Maintenance
Trafford Council 2015-5 GBP £548 STOCK (HELD IN SAP)
Derbyshire County Council 2015-5 GBP £5,600
Wiltshire Council 2015-5 GBP £760 Preventative Property Maintenance
Newcastle City Council 2015-5 GBP £0 Supplies & Services
Wyre Council 2015-5 GBP £2,331 TO SUPPLY POST CRETE
Hull City Council 2015-5 GBP £8,827 Street Scene
Wiltshire Council 2015-4 GBP £954 Preventative Property Maintenance
Epping Forest District Council 2015-4 GBP £1,622 CONTRIBUTIONS
Newcastle City Council 2015-4 GBP £12,011 Current Assets
London Borough of Barking and Dagenham Council 2015-4 GBP £344,797 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Trafford Council 2015-4 GBP £246 STOCK (HELD IN SAP)
Derbyshire County Council 2015-4 GBP £833
Rugby Borough Council 2015-4 GBP £25,441 Housing Maintenance
Hull City Council 2015-4 GBP £14,990 Street Scene
Bradford Metropolitan District Council 2015-4 GBP £4,676 Building Materials
Thurrock Council 2015-4 GBP £2,302 Day to Day Building Maintenance
North Tyneside Council 2015-3 GBP £18 02.BUILDING SERVICES
Rugby Borough Council 2015-3 GBP £49,728 Housing Maintenance
Derbyshire County Council 2015-3 GBP £833
Trafford Council 2015-3 GBP £662 STOCK (HELD IN SAP)
Bradford Metropolitan District Council 2015-3 GBP £8,445 Building Materials
Kent County Council 2015-3 GBP £840 Maintenance of Grounds
Thurrock Council 2015-3 GBP £890 Day to Day Building Maintenance
Suffolk County Council 2015-3 GBP £738 Materials Purchase
Wigan Council 2015-3 GBP £8,089 Supplies & Services
Wiltshire Council 2015-3 GBP £277 Preventative Property Maintenance
Newcastle City Council 2015-3 GBP £6,270 Supplies & Services
Hull City Council 2015-3 GBP £8,553 Street Scene Services
North Tyneside Council 2015-2 GBP £9 02.BUILDING SERVICES
Gravesham Borough Council 2015-2 GBP £720 Creditors for materials
Blackburn with Darwen Council 2015-2 GBP £213 Consultancy
Blaby District Council 2015-2 GBP £891 N'Hood & Env. Health Services
Ipswich Borough Council 2015-2 GBP £764 Fixtures & Fittings
Derbyshire County Council 2015-2 GBP £1,021
Gateshead Council 2015-2 GBP £871 Furn, Equip & Mats
Norfolk County Council 2015-2 GBP £3,674 Materials Purchases
Trafford Council 2015-2 GBP £792 Plumbing
Wiltshire Council 2015-2 GBP £331 Preventative Property Maintenance
Devon County Council 2015-2 GBP £648 Building Mtce Works - unforseen
Maidstone Borough Council 2015-2 GBP £421
London Borough of Newham 2015-2 GBP £381,527 STORES CONSUMABLES > STORES CONSUMABLES
Wigan Council 2015-2 GBP £8,577 Supplies & Services
Hull City Council 2015-2 GBP £10,014 Street Scene Services
Newcastle City Council 2015-2 GBP £962 Supplies & Services
London Borough of Barking and Dagenham Council 2015-2 GBP £330,178 PRIVATE CONTRACTORS PAYMENT - OTHER
Thurrock Council 2015-2 GBP £117 Stock Items
Bradford Metropolitan District Council 2015-2 GBP £11,239 Building Materials
Rugby Borough Council 2015-2 GBP £54,082 Housing Maintenance
Windsor and Maidenhead Council 2015-1 GBP £102
Leeds City Council 2015-1 GBP £408,627
Wyre Council 2015-1 GBP £2,311 Naming of Streets
Bradford Metropolitan District Council 2015-1 GBP £14,898 Building Materials
Rugby Borough Council 2015-1 GBP £49,470 Housing Maintenance
London Borough of Wandsworth 2015-1 GBP £456 EQUIPMENT, FURNITURE & MATS
Brighton & Hove City Council 2015-1 GBP £220 Culture and Heritage
Blackburn with Darwen Council 2015-1 GBP £2,664 Consultancy
Newcastle City Council 2015-1 GBP £4,771 Supplies & Services
Norfolk County Council 2015-1 GBP £528 MATERIALS PURCHASES
Blaby District Council 2015-1 GBP £480 N'Hood & Env. Health Services
Cornwall Council 2015-1 GBP £3,902 18400C-Schools & Achievement
Gateshead Council 2015-1 GBP £849 Furn, Equip & Mats
Surrey Heath Borough Council 2015-1 GBP £2,160 new wood flooring for re laying the stage and wings area
Trafford Council 2015-1 GBP £546 STOCK (HELD IN SAP)
Thurrock Council 2015-1 GBP £113 Day to Day Building Maintenance
Hull City Council 2015-1 GBP £9,177 Street Scene Services
Wigan Council 2015-1 GBP £889 Supplies & Services
Maidstone Borough Council 2015-1 GBP £242 Materials & Supplies
Mid Suffolk District Council 2015-1 GBP £29,187
North Tyneside Council 2014-12 GBP £71 02.BUILDING SERVICES
London Borough of Barking and Dagenham Council 2014-12 GBP £344,437 PRIVATE CONTRACTORS PAYMENT - OTHER
Birmingham City Council 2014-12 GBP £978
Chelmsford Council 2014-12 GBP £711 Events
London Borough of Harrow 2014-12 GBP £-453 Landlord Repairs Exit Costs
Maidstone Borough Council 2014-12 GBP £133 Materials & Supplies
Rugby Borough Council 2014-12 GBP £30,782 Housing Maintenance
Leeds City Council 2014-12 GBP £264,936
Trafford Council 2014-12 GBP £1,103 Plumbing
Wyre Council 2014-12 GBP £587 Paths, Roads and Car Park Mtnce Annual
Bradford Metropolitan District Council 2014-12 GBP £3,861 Building Materials
City of York Council 2014-12 GBP £85 Communities & Neighbourhoods
Wiltshire Council 2014-12 GBP £413 Preventative Property Maintenance
Newcastle City Council 2014-12 GBP £8,317 Supplies & Services
London Borough of Wandsworth 2014-12 GBP £512 EQUIPMENT, FURNITURE & MATS
Norfolk County Council 2014-12 GBP £1,155 MATERIALS PURCHASES
Lewes District Council 2014-12 GBP £1,127 Supplies and Services
Hull City Council 2014-12 GBP £14,254 Street Scene
Mid Suffolk District Council 2014-12 GBP £27,389
Thurrock Council 2014-12 GBP £74 Day to Day Building Maintenance
Wigan Council 2014-12 GBP £3,339 Supplies & Services
Rutland County Council 2014-11 GBP £4 Building Works
South Kesteven District Council 2014-11 GBP £314
London Borough of Barking and Dagenham Council 2014-11 GBP £390,000 PRIVATE CONTRACTORS PAYMENT - OTHER
Pendle Borough Council 2014-11 GBP £110 Grounds : R & M : Day to Day : Routine
Rugby Borough Council 2014-11 GBP £52,233 Housing Maintenance
Test Valley Borough Council 2014-11 GBP £551 Supplies & Services
Wyre Council 2014-11 GBP £5,140 Maint. of Unadopted Assets - Engineers
Gateshead Council 2014-11 GBP £2,893 Furn, Equip & Mats
Leeds City Council 2014-11 GBP £424,885 Operational Materials
Birmingham City Council 2014-11 GBP £636
Lewes District Council 2014-11 GBP £1,687 Supplies and Services
Windsor and Maidenhead Council 2014-11 GBP £292
Blackburn with Darwen Council 2014-11 GBP £665 Consultancy
Bradford Metropolitan District Council 2014-11 GBP £9,734 Building Materials
Dudley Borough Council 2014-11 GBP £1,518
Norfolk County Council 2014-11 GBP £550 MATERIALS PURCHASES
Wigan Council 2014-11 GBP £3,067 Supplies & Services
Mid Suffolk District Council 2014-11 GBP £32,164
Rother District Council 2014-11 GBP £1,161 Parks- Landscaping Works
Maidstone Borough Council 2014-11 GBP £152 Materials & Supplies
City of York Council 2014-11 GBP £25 Communities & Neighbourhoods
Hull City Council 2014-11 GBP £8,631 Street Scene Services
Thurrock Council 2014-11 GBP £279 Day to Day Building Maintenance
Barrow Borough Council 2014-10 GBP £614 Housing repairs invoices
Wiltshire Council 2014-10 GBP £815 Preventative Property Maintenance
Mid Suffolk District Council 2014-10 GBP £36,333
South Kesteven District Council 2014-10 GBP £306
Trafford Council 2014-10 GBP £698 TOOLS - PURCHASE
Windsor and Maidenhead Council 2014-10 GBP £109
Newcastle City Council 2014-10 GBP £7,843 Supplies & Services
Kent County Council 2014-10 GBP £2,937 Maintenance of Grounds
Southampton City Council 2014-10 GBP £524 Materials - Work order use
Derbyshire County Council 2014-10 GBP £979
Leeds City Council 2014-10 GBP £268,729 Operational Materials
Lewes District Council 2014-10 GBP £992 Supplies and Services
Maidstone Borough Council 2014-10 GBP £249 Repairs & Maintenance of Premises
Northampton Borough Council 2014-10 GBP £2,625 Direct Materials Purchase
Rutland County Council 2014-10 GBP £12 Decoration
Pendle Borough Council 2014-10 GBP £233 Grounds : R & M : Day to Day : Routine
Norfolk County Council 2014-10 GBP £4,115
London Borough of Barking and Dagenham Council 2014-10 GBP £664,372 PRIVATE CONTRACTORS PAYMENT - OTHER
Hinckley Bosworth Borough Council 2014-10 GBP £3,827 Hire Charges
Hull City Council 2014-10 GBP £29,790 Street Scene Services
Rugby Borough Council 2014-10 GBP £21,885 Housing Maintenance
Doncaster Council 2014-10 GBP £733 MUSEUMS - CUSWORTH HALL
Thurrock Council 2014-10 GBP £454 Stock Items
Wigan Council 2014-10 GBP £4,666 Supplies & Services
Newcastle City Council 2014-9 GBP £7,477 Supplies & Services
Derbyshire County Council 2014-9 GBP £782
Trafford Council 2014-9 GBP £196 EXT MAT MAINT BUILD
Oxford City Council 2014-9 GBP £3,400
Pendle Borough Council 2014-9 GBP £91 EFM Materials
Rugby Borough Council 2014-9 GBP £14,508 Bathroom Modifications
Maidstone Borough Council 2014-9 GBP £292 Materials & Supplies
Wandsworth Council 2014-9 GBP £648
London Borough of Wandsworth 2014-9 GBP £648 EQUIPMENT, FURNITURE & MATS
Warwickshire County Council 2014-9 GBP £1,096 Buildings Maintenance
Windsor and Maidenhead Council 2014-9 GBP £207
Wigan Council 2014-9 GBP £3,076 Supplies & Services
Leeds City Council 2014-9 GBP £415,052 Operational Materials
Blaby District Council 2014-9 GBP £480 N'Hood & Env. Health Services
Lewes District Council 2014-9 GBP £2,909 Supplies and Services
London Borough of Barking and Dagenham Council 2014-9 GBP £383,960 PRIVATE CONTRACTORS PAYMENT - OTHER
Wyre Council 2014-9 GBP £880 Provision of Bins, Boxes and Sacks
London Borough of Harrow 2014-9 GBP £927 Carpets and curtains
Somerset County Council 2014-9 GBP £1,301 Equipment Furniture & Materials
Thurrock Council 2014-9 GBP £516 Day to Day Building Maintenance
Bradford Metropolitan District Council 2014-9 GBP £1,261 Building Materials
Hull City Council 2014-9 GBP £4,796 Street Scene Services
Mid Suffolk District Council 2014-9 GBP £25,453
City of London 2014-8 GBP £548 Equipment, Furniture & Materials
Maidstone Borough Council 2014-8 GBP £641 Materials & Supplies
Birmingham City Council 2014-8 GBP £727
London Borough of Barking and Dagenham Council 2014-8 GBP £324,952 PRIVATE CONTRACTORS PAYMENT - OTHER
Devon County Council 2014-8 GBP £539
Bradford Metropolitan District Council 2014-8 GBP £1,067 Building Materials
Leeds City Council 2014-8 GBP £449,777 Operational Materials
Southampton City Council 2014-8 GBP £620 Materials - Work order use
Wigan Council 2014-8 GBP £590 Supplies & Services
Wandsworth Council 2014-8 GBP £2,223
Lewes District Council 2014-8 GBP £711 Supplies and Services
London Borough of Wandsworth 2014-8 GBP £2,223 EQUIPMENT, FURNITURE & MATS
Essex County Council 2014-8 GBP £89
Pendle Borough Council 2014-8 GBP £677 Grounds : R & M : Day to Day : Routine
Rugby Borough Council 2014-8 GBP £8,850 Housing Maintenance
Blaby District Council 2014-8 GBP £480 N'Hood & Env. Health Services
Dudley Borough Council 2014-8 GBP £552
Mid Suffolk District Council 2014-8 GBP £32,046
Brighton & Hove City Council 2014-8 GBP £521 Street Cleansing
Newcastle City Council 2014-8 GBP £4,418
Kent County Council 2014-8 GBP £2,558 Private Contractors
Hull City Council 2014-8 GBP £3,996 Street Scene Services
Norfolk County Council 2014-8 GBP £2,296
Trafford Council 2014-8 GBP £1,243 EXT MAT MAINT BUILD
Wiltshire Council 2014-8 GBP £1,075 Preventative Property Maintenance
Thurrock Council 2014-8 GBP £665
South Kesteven District Council 2014-7 GBP £256
Kent County Council 2014-7 GBP £4,370 Private Contractors
Leeds City Council 2014-7 GBP £266,579 Operational Materials
Maidstone Borough Council 2014-7 GBP £928 Materials & Supplies
Wandsworth Council 2014-7 GBP £1,038
London Borough of Wandsworth 2014-7 GBP £1,038 EQUIPMENT, FURNITURE & MATS
Birmingham City Council 2014-7 GBP £4,969
London Borough of Harrow 2014-7 GBP £444 Landlord Repairs Exit Costs
Windsor and Maidenhead Council 2014-7 GBP £125
Test Valley Borough Council 2014-7 GBP £626 Supplies & Services
Brighton & Hove City Council 2014-7 GBP £370 Hsing Management - HRA
London Borough of Newham 2014-7 GBP £261,584
Tanton Deane Borough Council 2014-7 GBP £647
South Hames District Council 2014-7 GBP £1,361 Building Materials
Taunton Deane Borough Council 2014-7 GBP £647
Lewes District Council 2014-7 GBP £1,989 Supplies and Services
London Borough of Barking and Dagenham Council 2014-7 GBP £25,652
Norfolk County Council 2014-7 GBP £6,838
Wiltshire Council 2014-7 GBP £914 Preventative Property Maintenance
Worcestershire County Council 2014-7 GBP £528 Repairs & Maintenance Grounds Improvements
Newcastle City Council 2014-7 GBP £13,504
Blackburn with Darwen Council 2014-7 GBP £1,050
Trafford Council 2014-7 GBP £1,120
Southampton City Council 2014-7 GBP £644 Materials - Work order use
Derbyshire County Council 2014-7 GBP £2,750
Essex County Council 2014-7 GBP £124
Pendle Borough Council 2014-7 GBP £370 Grounds : R & M : Day to Day : Routine
Rugby Borough Council 2014-7 GBP £22,735 Housing Maintenance
Thurrock Council 2014-7 GBP £642
Carlisle City Council 2014-7 GBP £729
Hull City Council 2014-7 GBP £6,909 Street Scene Services
Mid Suffolk District Council 2014-7 GBP £33,730
Oxford City Council 2014-7 GBP £599
Wigan Council 2014-7 GBP £1,622 Supplies & Services
Leeds City Council 2014-6 GBP £307,934 Operational Materials
Rutland County Council 2014-6 GBP £97 R & M of Fix & Fit - General
Mid Suffolk District Council 2014-6 GBP £32,596
Wyre Council 2014-6 GBP £652 Naming of Streets
London Borough of Newham 2014-6 GBP £469,341
Trafford Council 2014-6 GBP £777
South Kesteven District Council 2014-6 GBP £270
Wandsworth Council 2014-6 GBP £482
Bath & North East Somerset Council 2014-6 GBP £440 Materials
London Borough of Wandsworth 2014-6 GBP £482 EQUIPMENT, FURNITURE & MATS
Hull City Council 2014-6 GBP £14,366 Street Scene
Derbyshire County Council 2014-6 GBP £12,418
New Forest District Council 2014-6 GBP £574 Materials
Wiltshire Council 2014-6 GBP £283 Preventative Property Maintenance
Blaby District Council 2014-6 GBP £1,692 N'Hood & Env. Health Services
Windsor and Maidenhead Council 2014-6 GBP £140
Rugby Borough Council 2014-6 GBP £16,649 Housing Maintenance
Essex County Council 2014-6 GBP £918
Newcastle City Council 2014-6 GBP £8,626
Lewes District Council 2014-6 GBP £1,054 Supplies and Services
London Borough of Barking and Dagenham Council 2014-6 GBP £782,469
Wigan Council 2014-6 GBP £4,552 Supplies & Services
Cumbria County Council 2014-6 GBP £43,061
Thurrock Council 2014-6 GBP £754
London Borough of Harrow 2014-6 GBP £960 Cleaning and Domestic Materials
London Borough of Hackney 2014-6 GBP £677
Pendle Borough Council 2014-5 GBP £34 Grounds : R & M : Day to Day : Routine
Trafford Council 2014-5 GBP £545
Leeds City Council 2014-5 GBP £330,672 Operational Materials
Wyre Council 2014-5 GBP £2,483 Materials and Consumables
Dudley Borough Council 2014-5 GBP £1,352
Blaby District Council 2014-5 GBP £240 N'Hood & Env. Health Services
Newcastle City Council 2014-5 GBP £1,142
London Borough of Barking and Dagenham Council 2014-5 GBP £51,669
Cumbria County Council 2014-5 GBP £24,435
Rutland County Council 2014-5 GBP £40 Tools and Equipment - Purchase
Taunton Deane Borough Council 2014-5 GBP £633
Wigan Council 2014-5 GBP £3,840 Supplies & Services
London Borough of Newham 2014-5 GBP £329,106
Kent County Council 2014-5 GBP £1,680 Maintenance of Grounds
New Forest District Council 2014-5 GBP £2,457 Materials
Essex County Council 2014-5 GBP £75
Thurrock Council 2014-5 GBP £2,492
Lewes District Council 2014-5 GBP £1,374 Supplies and Services
Derbyshire County Council 2014-5 GBP £9,161
Maidstone Borough Council 2014-5 GBP £242 Materials & Supplies
Birmingham City Council 2014-5 GBP £1,072
Cornwall Council 2014-5 GBP £2,206
Hull City Council 2014-5 GBP £1,091 Street Scene
Mid Suffolk District Council 2014-5 GBP £33,758
Rugby Borough Council 2014-5 GBP £10,663 Housing Maintenance
Wiltshire Council 2014-5 GBP £305 Preventative Property Maintenance
Cumbria County Council 2014-4 GBP £1,292
Windsor and Maidenhead Council 2014-4 GBP £281
Derbyshire County Council 2014-4 GBP £646
Dudley Borough Council 2014-4 GBP £844
Birmingham City Council 2014-4 GBP £3,712
Barrow Borough Council 2014-4 GBP £1,089 Equipment purchase
Kent County Council 2014-4 GBP £480 Maintenance of Grounds
London Borough of Harrow 2014-4 GBP £86 Landlord Repairs Exit Costs
London Borough of Newham 2014-4 GBP £478,047
Wyre Council 2014-4 GBP £1,787 Materials and Consumables
Essex County Council 2014-4 GBP £427
Southampton City Council 2014-4 GBP £558 Materials - Work order use
Wigan Council 2014-4 GBP £2,716 Supplies & Services
Trafford Council 2014-4 GBP £562
London Borough of Barking and Dagenham Council 2014-4 GBP £430,706
CHARNWOOD BOROUGH COUNCIL 2014-4 GBP £1,487 Equipment Etc P/R&M
Rutland County Council 2014-4 GBP £101 Tools and Equipment - Purchase
Newcastle City Council 2014-4 GBP £305
Rugby Borough Council 2014-4 GBP £18,801 Housing Maintenance
City of London 2014-4 GBP £847 Equipment, Furniture & Materials
Hull City Council 2014-4 GBP £10,604 Street Scene
Lewes District Council 2014-4 GBP £915 Supplies and Services
Maidstone Borough Council 2014-4 GBP £586 Materials & Supplies
Thurrock Council 2014-4 GBP £235
Lewisham Council 2014-4 GBP £388
Mid Suffolk District Council 2014-4 GBP £30,158
Hinckley Bosworth Borough Council 2014-3 GBP £1,495 Furniture Equipment & Plant
Bradford City Council 2014-3 GBP £955
Wealden District Council 2014-3 GBP £651
The Borough of Calderdale 2014-3 GBP £544 Services
Blackburn with Darwen Council 2014-3 GBP £603
Leeds City Council 2014-3 GBP £384,015 Operational Materials
Trafford Council 2014-3 GBP £802
Shropshire Council 2014-3 GBP £139 Supplies And Services-Services/Allowances
Blaby District Council 2014-3 GBP £305 N'Hood & Env. Health Services
Test Valley Borough Council 2014-3 GBP £1,559 Supplies & Services
Wigan Council 2014-3 GBP £4,064 Supplies & Services
Gloucestershire County Council 2014-3 GBP £1,970
Oxford City Council 2014-3 GBP £798
Tanton Deane Borough Council 2014-3 GBP £585
Rugby Borough Council 2014-3 GBP £19,952 Housing Maintenance
Maidstone Borough Council 2014-3 GBP £993 Materials & Supplies
Cumbria County Council 2014-3 GBP £11,219
Essex County Council 2014-3 GBP £129
Southampton City Council 2014-3 GBP £1,031
Newcastle City Council 2014-3 GBP £5,571
London Borough of Barking and Dagenham Council 2014-3 GBP £854,470
City of London 2014-3 GBP £3,187
Lewes District Council 2014-3 GBP £5,819 Supplies and Services
London Borough of Newham 2014-3 GBP £476,954
Hull City Council 2014-3 GBP £9,211 Street Scene
Windsor and Maidenhead Council 2014-3 GBP £156
Thurrock Council 2014-3 GBP £410
Blackburn with Darwen Council 2014-2 GBP £627 Consultancy
Leeds City Council 2014-2 GBP £321,725 HRA Major Repairs
Maidstone Borough Council 2014-2 GBP £70 Materials & Supplies
Wyre Council 2014-2 GBP £2,798 Materials and Consumables
Newcastle City Council 2014-2 GBP £20,957
Windsor and Maidenhead Council 2014-2 GBP £681
Manchester City Council 2014-2 GBP £3,877
City of London 2014-2 GBP £1,937
London Borough of Barking and Dagenham Council 2014-2 GBP £25,944
London Borough of Newham 2014-2 GBP £189,055
Wandsworth Council 2014-2 GBP £1,291
London Borough of Wandsworth 2014-2 GBP £1,291 EQUIPMENT, FURNITURE & MATS
South Lakeland District Council 2014-2 GBP £473 Transport-Repair & Maintenance
Brighton & Hove City Council 2014-2 GBP £425 Hsing Management - HRA
Rugby Borough Council 2014-2 GBP £9,704 Housing Maintenance
South Hames District Council 2014-2 GBP £786 Building Materials
Wigan Council 2014-2 GBP £4,227 Supplies & Services
Dudley Borough Council 2014-2 GBP £3,200
Cumbria County Council 2014-2 GBP £31,837
Derbyshire County Council 2014-2 GBP £11,594
Hull City Council 2014-2 GBP £2,072 Street Scene
Tunbridge Wells Borough Council 2014-2 GBP £2,683 GROUND MAINT-CULVERT & DITCHES
Cheshire West and Chester 2014-2 GBP £716
Trafford Council 2014-2 GBP £1,167
Lewes District Council 2014-2 GBP £7,865 Supplies and Services
Shropshire Council 2014-2 GBP £324 Supplies And Services-Services/Allowances
Wiltshire Council 2014-2 GBP £260 Preventative Property Maintenance
London Borough of Hackney 2014-2 GBP £1,380
Thurrock Council 2014-2 GBP £61
Dudley Borough Council 2014-1 GBP £1,060
Leeds City Council 2014-1 GBP £298,644 Operational Materials
Cumbria County Council 2014-1 GBP £21,109
City of London 2014-1 GBP £2,458
Manchester City Council 2014-1 GBP £2,585
Tunbridge Wells Borough Council 2014-1 GBP £722 GROUND MAINT-FLOOD PRECAUTION
Wigan Council 2014-1 GBP £7,545 Supplies & Services
Wyre Council 2014-1 GBP £3,021 Materials and Consumables
Maidstone Borough Council 2014-1 GBP £103 General Expenses
Derbyshire County Council 2014-1 GBP £2,287
South Cambridgeshire District Council 2014-1 GBP £623 Buildings - Materials - Direct Purchases
Birmingham City Council 2014-1 GBP £2,724
Wealden District Council 2014-1 GBP £270
Blackburn with Darwen Council 2014-1 GBP £608 Building Construction Materials
East Hants Council 2014-1 GBP £696
Trafford Council 2014-1 GBP £408
Thurrock Council 2014-1 GBP £133
Lewes District Council 2014-1 GBP £3,834 Supplies and Services
Hull City Council 2014-1 GBP £3,796 Street Scene
London Borough of Barking and Dagenham Council 2014-1 GBP £772,339
London Borough of Newham 2014-1 GBP £368,690
Essex County Council 2014-1 GBP £108
Rugby Borough Council 2014-1 GBP £23,957 Housing Maintenance
London Borough of Hackney 2014-1 GBP £690
Essex County Council 2013-12 GBP £256
Gateshead Council 2013-12 GBP £1,099 Furn, Equip & Mats
Leeds City Council 2013-12 GBP £557,089 Operational Materials
Hampshire County Council 2013-12 GBP £847 Alterations To Buildings
Royal Borough of Kingston upon Thames 2013-12 GBP £866
City of London 2013-12 GBP £1,452 Equipment, Furniture& Materials
Wandsworth Council 2013-12 GBP £524
London Borough of Wandsworth 2013-12 GBP £524 EQUIPMENT, FURNITURE & MATS
London Borough of Newham 2013-12 GBP £190,187
Manchester City Council 2013-12 GBP £2,585
South Hames District Council 2013-12 GBP £991 Building Materials
Shropshire Council 2013-12 GBP £59 Supplies And Services-Miscellaneous Expenses
Rugby Borough Council 2013-12 GBP £15,458 Housing Maintenance
Lewes District Council 2013-12 GBP £5,906 Premises
London Borough of Barking and Dagenham Council 2013-12 GBP £470,987
Maidstone Borough Council 2013-12 GBP £273 Materials & Supplies
Cumbria County Council 2013-12 GBP £8,631
Trafford Council 2013-12 GBP £2,015
Thurrock Council 2013-12 GBP £1,375
Hull City Council 2013-12 GBP £13,371 Street Scene
Wigan Council 2013-12 GBP £5,618 Supplies & Services
Blackburn with Darwen Council 2013-11 GBP £636 Building Construction Materials
City of York Council 2013-11 GBP £53
Wiltshire Council 2013-11 GBP £1,982 Equipment Purchase
Derbyshire County Council 2013-11 GBP £950
Windsor and Maidenhead Council 2013-11 GBP £179
Rugby Borough Council 2013-11 GBP £6,692 Housing Maintenance
City of London 2013-11 GBP £701 Repairs & Maintenance
Essex County Council 2013-11 GBP £25
Leeds City Council 2013-11 GBP £226,055 Operational Materials
Maidstone Borough Council 2013-11 GBP £29 Materials & Supplies
Cumbria County Council 2013-11 GBP £1,233
Trafford Council 2013-11 GBP £409
SUNDERLAND CITY COUNCIL 2013-11 GBP £1,268 EQUIP/FURNITURE/MATERIALS
Shropshire Council 2013-11 GBP £395 Transfer Payments-Other
South Hames District Council 2013-11 GBP £1,466 Building Materials
South Kesteven District Council 2013-11 GBP £320
Thurrock Council 2013-11 GBP £1,475
Wandsworth Council 2013-11 GBP £993
London Borough of Wandsworth 2013-11 GBP £993 EQUIPMENT, FURNITURE & MATS
Rutland County Council 2013-11 GBP £146 R & M of Plant Health & Safety
Hull City Council 2013-11 GBP £18,872 Street Scene
London Borough of Newham 2013-11 GBP £312,257
Wigan Council 2013-11 GBP £4,974 Supplies & Services
Birmingham City Council 2013-11 GBP £595
Newcastle City Council 2013-11 GBP £742
Lewes District Council 2013-11 GBP £2,204 Supplies and Services
London Borough of Barking and Dagenham Council 2013-11 GBP £395,622
Windsor and Maidenhead Council 2013-10 GBP £140
Oadby Wigston Borough Council 2013-10 GBP £270
Southampton City Council 2013-10 GBP £514
Newcastle City Council 2013-10 GBP £17,766
Blackburn with Darwen Council 2013-10 GBP £1,130 Building Construction Materials
London Borough of Barking and Dagenham Council 2013-10 GBP £194,439
Devon County Council 2013-10 GBP £582
London Borough of Newham 2013-10 GBP £347,800
Walsall Council 2013-10 GBP £514
City of London 2013-10 GBP £807 Repairs & Maintenance
Wandsworth Council 2013-10 GBP £441
East - North East 2013-10 GBP £344,820 Other Materials
London Borough of Wandsworth 2013-10 GBP £441 REPS, ALTS & MTCE-BUILDINGS
South Hames District Council 2013-10 GBP £676 Building Materials
Trafford Council 2013-10 GBP £671
Thurrock Council 2013-10 GBP £32
Wigan Council 2013-10 GBP £2,577 Supplies & Services
Derbyshire County Council 2013-10 GBP £1,037
Northamptonshire County Council 2013-10 GBP £1,172 Capital
Rugby Borough Council 2013-10 GBP £34,028 Housing Maintenance
Shropshire Council 2013-10 GBP £180 Premises Related-Repair & Maint. General
Hull City Council 2013-10 GBP £9,166 Street Scene
Lewes District Council 2013-10 GBP £2,189 Supplies and Services
Cumbria County Council 2013-10 GBP £24,938
Cheshire East Council 2013-10 GBP £1,587
Maidstone Borough Council 2013-10 GBP £24 Materials & Supplies
Blackburn with Darwen Council 2013-9 GBP £2,360 Building Construction Materials
Northampton Borough Council 2013-9 GBP £6,585 Responsive Repairs
Wigan Council 2013-9 GBP £2,779 Supplies & Services
Wiltshire Council 2013-9 GBP £360 Preventative Property Maintenance
Northamptonshire County Council 2013-9 GBP £1,578 Premises
London Borough of Newham 2013-9 GBP £294,288
Wealden District Council 2013-9 GBP £594 0174AAS296
Hull City Council 2013-9 GBP £9,185 Sports, Leisure & Heritage
Maidstone Borough Council 2013-9 GBP £565 Materials & Supplies
Birmingham City Council 2013-9 GBP £1,254
Wandsworth Council 2013-9 GBP £510
London Borough of Wandsworth 2013-9 GBP £510 EQUIPMENT, FURNITURE & MATS
Essex County Council 2013-9 GBP £351
Rugby Borough Council 2013-9 GBP £5,377 Handy man
Newcastle City Council 2013-9 GBP £259
Kent County Council 2013-9 GBP £559 Maintenance of Grounds
Thurrock Council 2013-9 GBP £298
Windsor and Maidenhead Council 2013-9 GBP £650
London Borough of Barking and Dagenham Council 2013-9 GBP £581,626
Maldon District Council 2013-9 GBP £515 Rivers
Lewes District Council 2013-9 GBP £2,980 Supplies and Services
East - North East 2013-9 GBP £304,778 Other Materials
East - North East 2013-8 GBP £336,843 Other Materials
Malvern Hills District Council 2013-8 GBP £298 Furniture & Equipment
Gateshead Council 2013-8 GBP £439 Furn, Equip & Mats
Rugby Borough Council 2013-8 GBP £4,875 Handy man
Rutland County Council 2013-8 GBP £214 Tools and Equipment - Purchase
Oxford City Council 2013-8 GBP £614
Trafford Council 2013-8 GBP £1,139
Wandsworth Council 2013-8 GBP £750
London Borough of Wandsworth 2013-8 GBP £750 EQUIPMENT, FURNITURE & MATS
Southampton City Council 2013-8 GBP £608
Oadby Wigston Borough Council 2013-8 GBP £594
Hull City Council 2013-8 GBP £1,233 Street Scene
South Hames District Council 2013-8 GBP £900 Building Materials
Thurrock Council 2013-8 GBP £783
Blackburn with Darwen Council 2013-8 GBP £7,037 Building Construction Materials
Essex County Council 2013-8 GBP £1,587
The Borough of Calderdale 2013-8 GBP £437 Services
Derbyshire County Council 2013-8 GBP £2,905
Wigan Council 2013-8 GBP £1,164 Supplies & Services
Lewes District Council 2013-8 GBP £4,491 Supplies and Services
Maidstone Borough Council 2013-8 GBP £185 Materials & Supplies
London Borough of Barking and Dagenham Council 2013-8 GBP £285,523
Wiltshire Council 2013-8 GBP £950 Preventative Property Maintenance
Cumbria County Council 2013-8 GBP £62,942
Wealden District Council 2013-8 GBP £19 5088 AAB307
Wandsworth Council 2013-7 GBP £1,954
Newcastle City Council 2013-7 GBP £2,399
East - North East 2013-7 GBP £307,287 Other Materials
Birmingham City Council 2013-7 GBP £2,741
Thurrock Council 2013-7 GBP £208
Hull City Council 2013-7 GBP £15,423 Street Scene
Wigan Council 2013-7 GBP £3,862 Supplies & Services
Wiltshire Council 2013-7 GBP £583 Preventative Property Maintenance
South Hames District Council 2013-7 GBP £718 Building Materials
Cumbria County Council 2013-7 GBP £2,884
Trafford Council 2013-7 GBP £353
City of London 2013-7 GBP £1,126 Repairs & Maintenance
Oadby Wigston Borough Council 2013-7 GBP £927
Lewes District Council 2013-7 GBP £5,415 Supplies and Services
Blackburn with Darwen Council 2013-7 GBP £540 Building Construction Materials
Derbyshire County Council 2013-7 GBP £2,434
Northampton Borough Council 2013-7 GBP £13,818 Gen Environmental Improvment
Wealden District Council 2013-7 GBP £1,451 5088 AAB261
London Borough of Barking and Dagenham Council 2013-7 GBP £54,498
Dudley Borough Council 2013-7 GBP £2,808
Maidstone Borough Council 2013-7 GBP £210 Materials & Supplies
Oxford City Council 2013-7 GBP £618
Shropshire Council 2013-7 GBP £103 Transfer Payments-Other
Wigan Council 2013-6 GBP £1,156 Supplies & Services
Blackburn with Darwen Council 2013-6 GBP £1,720 Building Construction Materials
Carlisle City Council 2013-6 GBP £1,397
Wiltshire Council 2013-6 GBP £1,193 Preventative Property Maintenance
South Hames District Council 2013-6 GBP £1,648 Building Materials
Dudley Borough Council 2013-6 GBP £419
Tunbridge Wells Borough Council 2013-6 GBP £1,069 EVENTS
Cheshire East Council 2013-6 GBP £1,776
Kent County Council 2013-6 GBP £775 Equipment, Furniture and Materials and Livestock
Trafford Council 2013-6 GBP £481
South Lakeland District Council 2013-6 GBP £378 Transport-Repair & Maintenance
Northampton Borough Council 2013-6 GBP £14,250 Direct Materials Purchase
Essex County Council 2013-6 GBP £45
East - North East 2013-6 GBP £338,401 Other Materials
Rugby Borough Council 2013-6 GBP £483 Handy man
Cumbria County Council 2013-6 GBP £45,500
Maidstone Borough Council 2013-6 GBP £461 Materials & Supplies
Royal Borough of Greenwich 2013-6 GBP £551
Shropshire Council 2013-6 GBP £47 Transfer Payments-Other
Newcastle City Council 2013-6 GBP £672
London Borough of Barking and Dagenham Council 2013-6 GBP £284,081
Windsor and Maidenhead Council 2013-6 GBP £298
Wealden District Council 2013-6 GBP £834 0174 AAR374
Thurrock Council 2013-6 GBP £27
Hull City Council 2013-6 GBP £15,836 Customer Services
Lewes District Council 2013-6 GBP £8,357 Supplies and Services
City of London 2013-5 GBP £879 Repairs and Maintenance
SUNDERLAND CITY COUNCIL 2013-5 GBP £588 CLEANING & DOMESTIC
Bath & North East Somerset Council 2013-5 GBP £455 Materials
Newcastle City Council 2013-5 GBP £6,648
Shropshire Council 2013-5 GBP £220 Transfer Payments-Other
East - North East 2013-5 GBP £286,360 Other Materials
Hull City Council 2013-5 GBP £23,763 Street Scene
South Hames District Council 2013-5 GBP £784 Building Materials
Essex County Council 2013-5 GBP £3,410
Cumbria County Council 2013-5 GBP £724
Kent County Council 2013-5 GBP £569 Equipment, Furniture and Materials and Livestock
Wigan Council 2013-5 GBP £1,042 Supplies & Services
Manchester City Council 2013-5 GBP £2,585
Devon County Council 2013-5 GBP £480
Northampton Borough Council 2013-5 GBP £64,634 Direct Materials Purchase
Suffolk County Council 2013-5 GBP £916 Staff Travel (Previous Vehicle Hire)
Trafford Council 2013-5 GBP £1,000
Thurrock Council 2013-5 GBP £35
City of York Council 2013-5 GBP £127
Dudley Borough Council 2013-5 GBP £3,665
Wiltshire Council 2013-5 GBP £328 Preventative Property Maintenance
Lewes District Council 2013-5 GBP £2,347 Supplies and Services
Maidstone Borough Council 2013-5 GBP £197 Materials & Supplies
South Kesteven District Council 2013-4 GBP £260
Thurrock Council 2013-4 GBP £440
Suffolk County Council 2013-4 GBP £486 Staff Travel (Previous Vehicle Hire)
Wealden District Council 2013-4 GBP £1,907 5060ABT208
Kent County Council 2013-4 GBP £390 Maintenance of Grounds
South Hames District Council 2013-4 GBP £1,427 Building Materials
Stroud District Council 2013-4 GBP £3,922 Capital Expenditure
Wiltshire Council 2013-4 GBP £596 Equipment Purchase
East - North East 2013-4 GBP £377,109 Other Materials
The Borough of Calderdale 2013-4 GBP £442 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
City of York Council 2013-4 GBP £262
Cumbria County Council 2013-4 GBP £34,412
Hull City Council 2013-4 GBP £20,822 Street Scene
City of London 2013-4 GBP £841 Equipment, Furniture & Materials
Brighton & Hove City Council 2013-4 GBP £228 Ed - Special Ed
Maidstone Borough Council 2013-4 GBP £141 Materials & Supplies
Northampton Borough Council 2013-4 GBP £5,304 Inventories
Shropshire Council 2013-4 GBP £-336 Supplies And Services -Miscellaneous Expenses
Derbyshire County Council 2013-4 GBP £5,333
Trafford Council 2013-4 GBP £614
Lewes District Council 2013-4 GBP £2,212 Supplies and Services
Dudley Borough Council 2013-4 GBP £7,286
London Borough of Hackney 2013-4 GBP £2,068
Walsall Council 2013-3 GBP £2,624
Cumbria County Council 2013-3 GBP £6,235
Rutland County Council 2013-3 GBP £174 Materials - Other Materials
Trafford Council 2013-3 GBP £634
CHARNWOOD BOROUGH COUNCIL 2013-3 GBP £911 General Materials
Kent County Council 2013-3 GBP £1,300 Infrastructure
South Cambridgeshire District Council 2013-3 GBP £463 Materials Other
Suffolk County Council 2013-3 GBP £486 Staff Travel (Previous Vehicle Hire)
Shropshire Council 2013-3 GBP £136 Transfer Payments-Other
Essex County Council 2013-3 GBP £323
Cornwall Council 2013-3 GBP £841
Wandsworth Council 2013-3 GBP £1,119
Hull City Council 2013-3 GBP £11,380 Street Scene
East - North East 2013-3 GBP £278,023 Other Materials
London Borough of Wandsworth 2013-3 GBP £1,119 EQUIPMENT, FURNITURE & MATS
Wigan Council 2013-3 GBP £4,185 Supplies & Services
City of London 2013-3 GBP £533 Capital Outlay
Manchester City Council 2013-3 GBP £8,950
Bradford City Council 2013-3 GBP £626
Wiltshire Council 2013-3 GBP £850 Preventative Property Maintenance
Wealden District Council 2013-3 GBP £5,734 WORKS - BUILDINGS - MAINTENANC
Worcestershire County Council 2013-3 GBP £432 Building Maintenance Work (Non AMP Related)
Maidstone Borough Council 2013-3 GBP £98 Materials & Supplies
London Borough of Hackney 2013-3 GBP £885
Lewes District Council 2013-3 GBP £3,144
London Borough of Barking and Dagenham Council 2013-3 GBP £327
Northampton Borough Council 2013-3 GBP £2,733 Direct Materials Purchase
Rugby Borough Council 2013-2 GBP £480 Handy man
Torbay Council 2013-2 GBP £794 PROP R & M - GENERAL
Trafford Council 2013-2 GBP £211
CHARNWOOD BOROUGH COUNCIL 2013-2 GBP £515 Equipment Etc P/R&M
Suffolk County Council 2013-2 GBP £365 Staff Travel (Previous Vehicle Hire)
City of York Council 2013-2 GBP £6
Maidstone Borough Council 2013-2 GBP £105 Materials & Supplies
Blackburn with Darwen Council 2013-2 GBP £2,458 Building Construction Materials
Hull City Council 2013-2 GBP £10,715 Street Scene
Cumbria County Council 2013-2 GBP £26,567
Newcastle City Council 2013-2 GBP £2,612
Oadby Wigston Borough Council 2013-2 GBP £348
South Hames District Council 2013-2 GBP £525 Building Materials
Manchester City Council 2013-2 GBP £2,585
Northampton Borough Council 2013-2 GBP £2,023 Inventories
East - North East 2013-2 GBP £301,457 Other Materials
Wiltshire Council 2013-2 GBP £355 Equipment Purchase
Wealden District Council 2013-2 GBP £1,886 WORKS - BUILDINGS - MAINTENANC
Shropshire Council 2013-2 GBP £200 Transfer Payments-Other
Wandsworth Council 2013-2 GBP £989
London Borough of Wandsworth 2013-2 GBP £989 EQUIPMENT, FURNITURE & MATS
London Borough of Hackney 2013-2 GBP £1,025
Lewes District Council 2013-2 GBP £1,681
Kent County Council 2013-1 GBP £650 Infrastructure
Wandsworth Council 2013-1 GBP £503
Oadby Wigston Borough Council 2013-1 GBP £360
London Borough of Wandsworth 2013-1 GBP £503 EQUIPMENT, FURNITURE & MATS
Manchester City Council 2013-1 GBP £5,170
Windsor and Maidenhead Council 2013-1 GBP £162
Carlisle City Council 2013-1 GBP £526
East - North East 2013-1 GBP £222,965 Other Materials
South Cambridgeshire District Council 2013-1 GBP £443 Miscellaneous Other
Wealden District Council 2013-1 GBP £4,954 WORKS - BUILDINGS - MAINTENANC
CHARNWOOD BOROUGH COUNCIL 2013-1 GBP £506 Equipment Etc P/R&M
Blackburn with Darwen Council 2013-1 GBP £551 Building Construction Materials
City of York Council 2013-1 GBP £42
Brighton & Hove City Council 2013-1 GBP £438 Trusts
Lewes District Council 2013-1 GBP £932
Cumbria County Council 2013-1 GBP £37,672
Trafford Council 2013-1 GBP £813
Doncaster Council 2013-1 GBP £6,911
London Borough of Barking and Dagenham Council 2013-1 GBP £540
Maidstone Borough Council 2013-1 GBP £372 Materials & Supplies
Northampton Borough Council 2013-1 GBP £3,255 Direct Materials Purchase
Shropshire Council 2013-1 GBP £47 Transfer Payments-Other
Essex County Council 2013-1 GBP £72
Hull City Council 2013-1 GBP £21,357 Street Scene
Three Rivers District Council 2012-12 GBP £1,272
East - North East 2012-12 GBP £192,549 Other Materials
Shropshire Council 2012-12 GBP £49 Transfer Payments-Other
Oadby Wigston Borough Council 2012-12 GBP £374
Wandsworth Council 2012-12 GBP £913
London Borough of Wandsworth 2012-12 GBP £913 EQUIPMENT, FURNITURE & MATS
Rutland County Council 2012-12 GBP £110 Materials - Other Materials
City of London 2012-12 GBP £2,627 Equipment, Furniture & Materials
Trafford Council 2012-12 GBP £3,078
Northampton Borough Council 2012-12 GBP £1,826 Inventories
Cumbria County Council 2012-12 GBP £58,307
Bristol City Council 2012-12 GBP £147,659 SERVICE CONTRACT CENTRAL
Southend-on-Sea Borough Council 2012-12 GBP £2,407
Wealden District Council 2012-12 GBP £5,102 WORKS - BUILDINGS - MAINTENANC
Hull City Council 2012-12 GBP £7,319 Customer Services
Lewes District Council 2012-12 GBP £2,761
Maidstone Borough Council 2012-12 GBP £140 Materials & Supplies
Kent County Council 2012-12 GBP £582 Maintenance of Grounds
Wigan Council 2012-12 GBP £5,877 Supplies & Services
Derbyshire County Council 2012-11 GBP £2,472
Shropshire Council 2012-11 GBP £35 Transfer Payments-Other
East Hants Council 2012-11 GBP £672
Manchester City Council 2012-11 GBP £2,585
Bradford City Council 2012-11 GBP £4,265
Wakefield Council 2012-11 GBP £981
City of York Council 2012-11 GBP £162
Wandsworth Council 2012-11 GBP £1,860
Barrow Borough Council 2012-11 GBP £718 Buildings repairs and maintenance
London Borough of Wandsworth 2012-11 GBP £1,860 EQUIPMENT, FURNITURE & MATS
Northampton Borough Council 2012-11 GBP £1,221 Materials
Hull City Council 2012-11 GBP £10,731 Street Scene
Windsor and Maidenhead Council 2012-11 GBP £307
South Hames District Council 2012-11 GBP £2,198 Building Materials
Worcestershire County Council 2012-11 GBP £473 Educational Equip
Cumbria County Council 2012-11 GBP £88,780
Wigan Council 2012-11 GBP £1,705 Supplies & Services
Wealden District Council 2012-11 GBP £1,115 WC01144-391111
East - North East 2012-11 GBP £1,257 Other Materials
Bristol City Council 2012-11 GBP £246,034 MISCELLANEOUS TRADES
Maidstone Borough Council 2012-11 GBP £29 Materials & Supplies
Walsall Council 2012-11 GBP £811
Lewes District Council 2012-11 GBP £527
Blackburn with Darwen Council 2012-11 GBP £1,496 Building Construction Materials
Maidstone Borough Council 2012-10 GBP £180 Materials & Supplies
Royal Borough of Greenwich 2012-10 GBP £527
Derbyshire County Council 2012-10 GBP £718
Redditch Borough Council 2012-10 GBP £300 Operational Equip- Purchase
Carlisle City Council 2012-10 GBP £1,212
Bristol City Council 2012-10 GBP £44,139 ELECTRICAL TRADES
Cumbria County Council 2012-10 GBP £176,271
Wandsworth Council 2012-10 GBP £931
London Borough of Wandsworth 2012-10 GBP £931 EQUIPMENT, FURNITURE & MATS
Northampton Borough Council 2012-10 GBP £680 West Bridge Depot Stock-Main Store
South Hames District Council 2012-10 GBP £7,120 Building Materials
Newcastle City Council 2012-10 GBP £7,329
The Borough of Calderdale 2012-10 GBP £692 Equipment Furniture And Materials
Wealden District Council 2012-10 GBP £2,467 5060 AMB094
Southend-on-Sea Borough Council 2012-10 GBP £1,144
Lewes District Council 2012-10 GBP £1,659
Shropshire Council 2012-10 GBP £352 Transfer Payments-Other
Wigan Council 2012-10 GBP £6,015 Supplies & Services
Hull City Council 2012-10 GBP £20,459 Street Scene
Rugby Borough Council 2012-9 GBP £453 Handy man
Newcastle City Council 2012-9 GBP £2,180
Wealden District Council 2012-9 GBP £2,675 WC00886-101610
Wigan Council 2012-9 GBP £1,519 Supplies & Services
Northampton Borough Council 2012-9 GBP £1,151 West Bridge Depot Stock-Main Store
Rutland County Council 2012-9 GBP £107 Acquisition of Equipment
Derbyshire County Council 2012-9 GBP £1,681
Wandsworth Council 2012-9 GBP £932
London Borough of Wandsworth 2012-9 GBP £932 EQUIPMENT, FURNITURE & MATS
Shropshire Council 2012-9 GBP £485 Current Assets-Government Debtors
Cumbria County Council 2012-9 GBP £4,171
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £840 Alterations under 10,000
South Hames District Council 2012-9 GBP £2,263 Hire of Equipment
East - North East 2012-9 GBP £6,709
Lewes District Council 2012-9 GBP £732
Lancaster City Council 2012-9 GBP £0 Anti-Social Behaviour
Hull City Council 2012-9 GBP £19,095 Street Scene
Bristol City Council 2012-9 GBP £162,630 MISCELLANEOUS TRADES
Maidstone Borough Council 2012-9 GBP £135 Materials & Supplies
Wakefield Council 2012-9 GBP £578
CHARNWOOD BOROUGH COUNCIL 2012-9 GBP £587 Equipment Etc P/R&M
Wandsworth Council 2012-8 GBP £1,713
Wakefield Council 2012-8 GBP £1,731
London Borough of Wandsworth 2012-8 GBP £1,713 EQUIPMENT, FURNITURE & MATS
Lancaster City Council 2012-8 GBP £3,443 Materials - General
St Helens Council 2012-8 GBP £562
Northampton Borough Council 2012-8 GBP £975 West Bridge Depot Stock-Main Store
Gateshead Council 2012-8 GBP £4,018 Furn, Equip & Mats
South Hames District Council 2012-8 GBP £1,012 Building Materials
Blackburn with Darwen Council 2012-8 GBP £1,320 Building Construction Materials
Hull City Council 2012-8 GBP £14,715 Customer Services
Wigan Council 2012-8 GBP £1,431 Supplies & Services
Derbyshire County Council 2012-8 GBP £7,435
Maidstone Borough Council 2012-8 GBP £273 Materials & Supplies
Cumbria County Council 2012-8 GBP £30,999
Newcastle City Council 2012-8 GBP £1,316 Allendale Rd
Bristol City Council 2012-8 GBP £387,181 MISCELLANEOUS TRADES
Lewes District Council 2012-8 GBP £2,678
Wealden District Council 2012-8 GBP £1,675 WC00887-101610
East - North East 2012-8 GBP £7,761
Shropshire Council 2012-8 GBP £423 Current Assets-Government Debtors
Barrow Borough Council 2012-8 GBP £1,449 Housing repairs invoices
Bristol City Council 2012-7 GBP £51,330 ELECTRICAL TRADES
Kent County Council 2012-7 GBP £528 Repairs, Alterations and Maintenance of Buildings
Northampton Borough Council 2012-7 GBP £423 West Bridge Depot Stock-Main Store
Wandsworth Council 2012-7 GBP £1,626
London Borough of Wandsworth 2012-7 GBP £1,626 PROJECT WORK
Newcastle City Council 2012-7 GBP £439
Blackburn with Darwen Council 2012-7 GBP £1,320 Building Construction Materials
East - North East 2012-7 GBP £7,673
Wigan Council 2012-7 GBP £1,067 Supplies & Services
Northamptonshire County Council 2012-7 GBP £762 Employees
Cumbria County Council 2012-7 GBP £45,200
Wealden District Council 2012-7 GBP £1,438 WC00886-101610
Lewes District Council 2012-7 GBP £1,764
Maidstone Borough Council 2012-7 GBP £422 Materials & Supplies
Shropshire Council 2012-7 GBP £481 Premises Related-Repair & Maint. General
Oxford City Council 2012-7 GBP £568
Hull City Council 2012-7 GBP £25,937 Street Scene
East - North East 2012-6 GBP £6,449
Derbyshire County Council 2012-6 GBP £560
Wandsworth Council 2012-6 GBP £1,168
London Borough of Wandsworth 2012-6 GBP £1,168 EQUIPMENT, FURNITURE & MATS
Sandwell Metroplitan Borough Council 2012-6 GBP £572
Bristol City Council 2012-6 GBP £477,070 MISCELLANEOUS TRADES
Carlisle City Council 2012-6 GBP £1,086
South Hames District Council 2012-6 GBP £2,508 Building Materials
Newcastle City Council 2012-6 GBP £855
Wakefield Council 2012-6 GBP £688
Shropshire Council 2012-6 GBP £631 Current Assets-Government Debtors
Wigan Council 2012-6 GBP £2,800 Supplies & Services
Hull City Council 2012-6 GBP £6,066 Street Scene
Windsor and Maidenhead Council 2012-6 GBP £2,087
Maidstone Borough Council 2012-6 GBP £1,233 Materials & Supplies
Northampton Borough Council 2012-6 GBP £423 West Bridge Depot Stock-Main Store
Wealden District Council 2012-6 GBP £2,124 WC00887-101610
London Borough of Hackney 2012-6 GBP £511
Cumbria County Council 2012-6 GBP £16,795
Lewes District Council 2012-6 GBP £2,213
Gateshead Council 2012-5 GBP £491 Furn, Equip & Mats
Hull City Council 2012-5 GBP £12,381 Community Safety
Blackburn with Darwen Council 2012-5 GBP £611 Building Construction Materials
Cumbria County Council 2012-5 GBP £10,261
Newcastle City Council 2012-5 GBP £550
Carlisle City Council 2012-5 GBP £2,150
Wigan Council 2012-5 GBP £1,268 Supplies & Services
Maidstone Borough Council 2012-5 GBP £8,669 Materials & Supplies
Lancaster City Council 2012-5 GBP £1,977 Other Construction Costs
South Hames District Council 2012-5 GBP £4,343 Building Materials
Plymouth City Council 2012-5 GBP £870
Bristol City Council 2012-5 GBP £447,079 PLUMBING TRADES
Northampton Borough Council 2012-5 GBP £905 West Bridge Depot Stock-Main Store
Windsor and Maidenhead Council 2012-5 GBP £215
Wandsworth Council 2012-5 GBP £1,997
London Borough of Wandsworth 2012-5 GBP £985 EQUIPMENT, FURNITURE & MATS
South Cambridgeshire District Council 2012-5 GBP £561 Buildings - Materials - Direct Purchases
Wealden District Council 2012-5 GBP £1,622 WC00832-101610
East - North East 2012-5 GBP £5,215
Shropshire Council 2012-5 GBP £167 Current Assets-Government Debtors
Worcestershire County Council 2012-5 GBP £701 Fixtures & Fittings
Lewes District Council 2012-5 GBP £1,016
Bristol City Council 2012-4 GBP £39,848 CARPENTRY TRADES
East - North East 2012-4 GBP £6,093
Rutland County Council 2012-4 GBP £580 Tools and Equipment - Purchase
Hull City Council 2012-4 GBP £12,262 Customer Services
Worcestershire County Council 2012-4 GBP £-1,275 Equipment Hire Of Mechanical Equipment
Cumbria County Council 2012-4 GBP £25,448
Windsor and Maidenhead Council 2012-4 GBP £973
City of London 2012-4 GBP £794 Capital Outlay
Wigan Council 2012-4 GBP £1,368 Supplies & Services
Lancaster City Council 2012-4 GBP £1,977 Other Construction Costs
Shropshire Council 2012-4 GBP £369 Current Assets-Government Debtors
Maidstone Borough Council 2012-4 GBP £128 Materials & Supplies
Kent County Council 2012-4 GBP £917 Equipment, Furniture and Materials and Livestock
Lewes District Council 2012-4 GBP £1,112
South Hames District Council 2012-4 GBP £2,533 Contractor payments (capital)
Wealden District Council 2012-4 GBP £1,405 WC00832-101610
Plymouth City Council 2012-4 GBP £905
South Cambridgeshire District Council 2012-4 GBP £2,684 Buildings - Materials - Direct Purchases
London Borough of Hackney 2012-4 GBP £511
CHARNWOOD BOROUGH COUNCIL 2012-3 GBP £524 General Materials
Derbyshire County Council 2012-3 GBP £1,898
Dudley Borough Council 2012-3 GBP £8,197
Windsor and Maidenhead Council 2012-3 GBP £500
Carlisle City Council 2012-3 GBP £1,200
Devon County Council 2012-3 GBP £434
Hull City Council 2012-3 GBP £20,045 Street Scene
Nottinghamshire County Council 2012-3 GBP £823
South Derbyshire District Council 2012-3 GBP £1,115 R & M of Fix & Fit - General
Lewes District Council 2012-3 GBP £1,199
Wigan Council 2012-3 GBP £1,904 Supplies & Services
Wandsworth Council 2012-3 GBP £2,628
Bristol City Council 2012-3 GBP £766,059
London Borough of Wandsworth 2012-3 GBP £2,628 EQUIPMENT, FURNITURE & MATS
Maidstone Borough Council 2012-3 GBP £43 Materials & Supplies
City of London 2012-3 GBP £685 Repairs & Maintenance
South Cambridgeshire District Council 2012-3 GBP £9,223 Buildings - Materials - Direct Purchases
Wealden District Council 2012-3 GBP £1,680 WC00778-102600
East - North East 2012-3 GBP £7,097
Shropshire Council 2012-3 GBP £1,959 Premises Relatedauthorityrepair & Maint. General
Nottinghamshire County Council 2012-2 GBP £1,839
Gateshead Council 2012-2 GBP £1,112 Furn, Equip & Mats
Newcastle City Council 2012-2 GBP £519
South Cambridgeshire District Council 2012-2 GBP £3,737 Buildings - Materials - Direct Purchases
Devon County Council 2012-2 GBP £454
Wandsworth Council 2012-2 GBP £2,290
Hull City Council 2012-2 GBP £22,525 Street Scene
Lewes District Council 2012-2 GBP £1,422
London Borough of Wandsworth 2012-2 GBP £2,290 EQUIP.FURN & MATS-REPS & MTCE
Bristol City Council 2012-2 GBP £61,006 PROCUREMENT OVERHEADS
Dudley Borough Council 2012-2 GBP £5,588
Blackburn with Darwen Council 2012-2 GBP £1,738 Building Construction Materials
Derbyshire County Council 2012-2 GBP £709
Wealden District Council 2012-2 GBP £779 WC00508-101610
Shropshire Council 2012-2 GBP £1,027 Premises Related-Repair & Maint. General
Worcestershire County Council 2012-2 GBP £1,898 Equipment Hire Of Mechanical Equipment
East - North East 2012-2 GBP £9,220
Maidstone Borough Council 2012-2 GBP £235 Materials & Supplies
Wigan Council 2012-2 GBP £1,953 Supplies & Services
Shropshire Council 2012-1 GBP £1,050 Employees-Support Staff
Bristol City Council 2012-1 GBP £716,816 PROCUREMENT OVERHEADS
Wandsworth Council 2012-1 GBP £4,884
Blackburn with Darwen Council 2012-1 GBP £802 Building Construction Materials
London Borough of Wandsworth 2012-1 GBP £4,884 BUILDING WORKS STORES
Windsor and Maidenhead Council 2012-1 GBP £157
South Cambridgeshire District Council 2012-1 GBP £7,306 Buildings - Materials - Direct Purchases
Derbyshire County Council 2012-1 GBP £3,231
Wealden District Council 2012-1 GBP £1,155 WC00508-101610
Gateshead Council 2012-1 GBP £544 Furn, Equip & Mats
Hull City Council 2012-1 GBP £28,689 Street Scene
East - North East 2012-1 GBP £4,428
Lewes District Council 2012-1 GBP £759
Wigan Council 2012-1 GBP £567 Supplies & Services
Dudley Borough Council 2012-1 GBP £12,069
Maidstone Borough Council 2012-1 GBP £291 Payment
London Borough of Hackney 2012-1 GBP £667
Newcastle City Council 2011-12 GBP £1,637
Bristol City Council 2011-12 GBP £8,618 PROCUREMENT OVERHEADS
Devon County Council 2011-12 GBP £1,036
East - North East 2011-12 GBP £3,546
Wigan Council 2011-12 GBP £4,199 Supplies & Services
Walsall Council 2011-12 GBP £561
Wealden District Council 2011-12 GBP £826 WC00507-101610
Dudley Borough Council 2011-12 GBP £8,398
Shropshire Council 2011-12 GBP £740 Employees-Support Staff
Derbyshire County Council 2011-12 GBP £3,625
Lewes District Council 2011-12 GBP £1,685
South Cambridgeshire District Council 2011-12 GBP £13,847 Buildings - Materials - Direct Purchases
Bristol City Council 2011-11 GBP £616,992 PROCUREMENT OVERHEADS
Lewes District Council 2011-11 GBP £1,462
Newcastle City Council 2011-11 GBP £571
London Borough of Brent 2011-11 GBP £931 Equipment Resalable Item
Gateshead Council 2011-11 GBP £1,131 Furn, Equip & Mats
Wigan Council 2011-11 GBP £2,230 Supplies & Services
South Cambridgeshire District Council 2011-11 GBP £10,047 Buildings - Materials - Direct Purchases
Bath & North East Somerset Council 2011-11 GBP £821 Materials
Derbyshire County Council 2011-11 GBP £2,402
Nottinghamshire County Council 2011-11 GBP £2,136
Shropshire Council 2011-11 GBP £1,042 Premises Related-R & M Property Policy Group
Windsor and Maidenhead Council 2011-11 GBP £1,007
East - North East 2011-11 GBP £5,669 Other Materials
Wealden District Council 2011-11 GBP £925 WC00507-101610
Dudley Borough Council 2011-11 GBP £11,240
Maidstone Borough Council 2011-11 GBP £65 Materials & Supplies
Derbyshire County Council 2011-10 GBP £3,686
Windsor and Maidenhead Council 2011-10 GBP £122
Bristol City Council 2011-10 GBP £657,141 PROCUREMENT OVERHEADS
Carlisle City Council 2011-10 GBP £524
Maidstone Borough Council 2011-10 GBP £587 Materials & Supplies
Wigan Council 2011-10 GBP £1,725 Supplies & Services
Lancaster City Council 2011-10 GBP £504 Materials - General
Newcastle City Council 2011-10 GBP £1,142
South Cambridgeshire District Council 2011-10 GBP £6,650 Buildings - Materials - Direct Purchases
Wealden District Council 2011-10 GBP £1,858 WC00507-101610
East - North East 2011-10 GBP £9,771 Other Materials
Gateshead Council 2011-10 GBP £364 Furn, Equip & Mats
Dudley Borough Council 2011-10 GBP £14,630
Lewes District Council 2011-10 GBP £1,050
Shropshire Council 2011-10 GBP £930 Transfer Payments-Other
Derbyshire County Council 2011-9 GBP £639
Windsor and Maidenhead Council 2011-9 GBP £482
Newcastle City Council 2011-9 GBP £1,690
Devon County Council 2011-9 GBP £455
Three Rivers District Council 2011-9 GBP £2,913
Royal Borough of Greenwich 2011-9 GBP £794
Wealden District Council 2011-9 GBP £654 WC00379-101610
Wigan Council 2011-9 GBP £1,224 Supplies & Services
Maidstone Borough Council 2011-9 GBP £56 Materials & Supplies
South Cambridgeshire District Council 2011-9 GBP £7,470 Buildings - Materials - Direct Purchases
East - North East 2011-9 GBP £1,284 Other Materials
Dudley Borough Council 2011-9 GBP £17,354
Gateshead Council 2011-9 GBP £354 Furn, Equip & Mats
Lewes District Council 2011-9 GBP £954
Rotherham Metropolitan Borough Council 2011-9 GBP £1,768
Windsor and Maidenhead Council 2011-8 GBP £1,520
Gateshead Council 2011-8 GBP £1,200 Furn, Equip & Mats
Shropshire Council 2011-8 GBP £451 Employees-Support Staff
Lewes District Council 2011-8 GBP £1,616
Derbyshire County Council 2011-8 GBP £3,102
Maidstone Borough Council 2011-8 GBP £383 Materials & Supplies
Wealden District Council 2011-8 GBP £1,791 WC00379-101610
Wigan Council 2011-8 GBP £2,459 Supplies & Services
South Cambridgeshire District Council 2011-8 GBP £8,713 Buildings - Materials - Direct Purchases
East - North East 2011-8 GBP £4,849 Other Materials
Dudley Borough Council 2011-8 GBP £5,192
Crawley Borough Council 2011-8 GBP £954
Blackburn with Darwen Council 2011-7 GBP £1,095 Building Construction Materials
Devon County Council 2011-7 GBP £517
Newcastle City Council 2011-7 GBP £4,080
Maidstone Borough Council 2011-7 GBP £363 Materials & Supplies
Derbyshire County Council 2011-7 GBP £891
Wigan Council 2011-7 GBP £2,989 Supplies & Services
Dudley Borough Council 2011-7 GBP £7,883
Windsor and Maidenhead Council 2011-7 GBP £573
Norfolk County Council 2011-7 GBP £1,046
Wealden District Council 2011-7 GBP £2,023 5060 AAW262
East - North East 2011-7 GBP £2,608 Other Materials
Lancaster City Council 2011-7 GBP £6,625 Other Construction Costs
South Cambridgeshire District Council 2011-7 GBP £20,899 Buildings - Materials - Direct Purchases
Bristol City Council 2011-7 GBP £623,316 PROCUREMENT OVERHEADS
Lewes District Council 2011-7 GBP £2,114
Middlesbrough Council 2011-6 GBP £3,356 Refunds
Norfolk County Council 2011-6 GBP £759
Wigan Council 2011-6 GBP £1,501 Supplies & Services
London Borough of Havering 2011-6 GBP £794
Windsor and Maidenhead Council 2011-6 GBP £1,033
Gateshead Council 2011-6 GBP £2,130
Maidstone Borough Council 2011-6 GBP £28 Materials & Supplies
Blackburn with Darwen Council 2011-6 GBP £1,485 Building Construction Materials
Kent County Council 2011-6 GBP £684
Leeds City Council 2011-6 GBP £3,149 Operational Materials
Nottinghamshire County Council 2011-6 GBP £511
Lewes District Council 2011-6 GBP £1,344
Bristol City Council 2011-6 GBP £4,488 VOIDS AREAS 6, 7 & 8
Dudley Borough Council 2011-6 GBP £8,092
Shropshire Council 2011-6 GBP £946 Premises Related-R & M Property Policy Group
Derbyshire County Council 2011-6 GBP £4,580
East - North East 2011-6 GBP £3,944 Other Materials
Wealden District Council 2011-6 GBP £526 5060 AAU613
Rugby Borough Council 2011-5 GBP £423 Handy man
Windsor and Maidenhead Council 2011-5 GBP £1,333
South Derbyshire District Council 2011-5 GBP £1,439 Grounds Maintenance - Non Contract
Bristol City Council 2011-5 GBP £752,567 PROCUREMENT OVERHEADS
Worcestershire County Council 2011-5 GBP £2,277 Repairs & Maintenance Buildings General Expen
Blackburn with Darwen Council 2011-5 GBP £1,731 Building Construction Materials
Wigan Council 2011-5 GBP £1,279 Supplies & Services
East - North East 2011-5 GBP £3,100 Other Materials
Lewes District Council 2011-5 GBP £1,139
South Cambridgeshire District Council 2011-5 GBP £7,170 Buildings - Materials - Direct Purchases
Wealden District Council 2011-5 GBP £335 5060 AAO730
Gateshead Council 2011-5 GBP £920
Maidstone Borough Council 2011-5 GBP £18 Materials & Supplies
Derbyshire County Council 2011-5 GBP £4,070
Dudley Borough Council 2011-5 GBP £4,352
Devon County Council 2011-5 GBP £624
Wiltshire Council 2011-4 GBP £583 Preventative Property Maintenance
Bristol City Council 2011-4 GBP £146,836 RESPONSE AREA 1, 2 & 3
Windsor and Maidenhead Council 2011-4 GBP £298
Derbyshire County Council 2011-4 GBP £5,514
Kent County Council 2011-4 GBP £1,920 Community Asset
Blackburn with Darwen Council 2011-4 GBP £653 Building Construction Materials
Lewes District Council 2011-4 GBP £1,261
Oxford City Council 2011-4 GBP £625 FLEETPLAN Reference T043 | 3008 AFG378
Rotherham Metropolitan Borough Council 2011-4 GBP £1,234
South Cambridgeshire District Council 2011-4 GBP £7,493 Buildings - Materials - Direct Purchases
Wealden District Council 2011-4 GBP £579 5046 AAN705
Dudley Borough Council 2011-4 GBP £3,416
Worcestershire County Council 2011-4 GBP £726 Building Maintenance Work (Non AMP Related)
Maidstone Borough Council 2011-4 GBP £835 Materials & Supplies
Gateshead Council 2011-3 GBP £3,496
Derbyshire County Council 2011-3 GBP £693
Rotherham Metropolitan Borough Council 2011-3 GBP £1,234
Maidstone Borough Council 2011-3 GBP £269 Materials & Supplies
Nottinghamshire County Council 2011-3 GBP £666
Newcastle City Council 2011-3 GBP £1,105
Blackburn with Darwen Council 2011-3 GBP £1,300 Building Construction Materials
South Cambridgeshire District Council 2011-3 GBP £9,402 Buildings - Materials - Direct Purchases
Worcestershire County Council 2011-3 GBP £728 Repairs & Maintenance Buildings General Expen
Bristol City Council 2011-3 GBP £578,621 PROCUREMENT OVERHEADS
Devon County Council 2011-3 GBP £1,237
Maldon District Council 2011-3 GBP £1,295 Dengie Hundred Sports Centre
Dudley Borough Council 2011-3 GBP £4,469
Malvern Hills District Council 2011-3 GBP £2,130 Flood protection contractors
Wealden District Council 2011-3 GBP £767 20765
Lewes District Council 2011-3 GBP £3,444
Carlisle City Council 2011-2 GBP £3,623
Bristol City Council 2011-2 GBP £242,746 GM - LANDSCAPE
Rochdale Borough Council 2011-2 GBP £550 Building Construction Materials ENVIRONMENTAL MANAGEMENT SCHOOLS
Devon County Council 2011-2 GBP £750
Bath & North East Somerset Council 2011-2 GBP £760 Grounds Maintenance - Non Contract
Maidstone Borough Council 2011-2 GBP £98 Materials & Supplies
Dudley Borough Council 2011-2 GBP £3,602
South Cambridgeshire District Council 2011-2 GBP £11,073 Buildings - Materials - Direct Purchases
Lewes District Council 2011-2 GBP £1,400
Rotherham Metropolitan Borough Council 2011-1 GBP £3,903
Derbyshire County Council 2011-1 GBP £-859
Gateshead Council 2011-1 GBP £366 Furn, Equip & Mats
South Cambridgeshire District Council 2011-1 GBP £7,729 Buildings - Materials - Direct Purchases
Wealden District Council 2011-1 GBP £102 SUPREME TWICE WEATHERED COPING
Dudley Borough Council 2011-1 GBP £2,713
Worcestershire County Council 2011-1 GBP £732 Building Maintenance Work (Non AMP Related)
Newcastle City Council 2011-1 GBP £573
Lewes District Council 2011-1 GBP £1,758
Bristol City Council 2011-1 GBP £411,762 PROCUREMENT OVERHEADS
Maidstone Borough Council 2011-1 GBP £113 Materials & Supplies
Newcastle City Council 2010-12 GBP £700 Allendale Building
Derbyshire County Council 2010-12 GBP £650
Nottinghamshire County Council 2010-12 GBP £607
South Cambridgeshire District Council 2010-12 GBP £12,097 Buildings - Materials - Direct Purchases
Worcestershire County Council 2010-12 GBP £632 Building Maintenance Work (Non AMP Related)
Lewes District Council 2010-12 GBP £1,802
Wiltshire Council 2010-12 GBP £627 Preventative Property Maintenance
Wealden District Council 2010-12 GBP £240 20407-211500
Maidstone Borough Council 2010-12 GBP £39 Materials & Supplies
Derbyshire County Council 2010-11 GBP £4,175 Building Materials
Worcestershire County Council 2010-11 GBP £1,779 Repairs & Maintenance Grounds Improvements
Devon County Council 2010-11 GBP £900
Lewes District Council 2010-11 GBP £1,651
South Cambridgeshire District Council 2010-11 GBP £12,772 Buildings - Materials - Direct Purchases
Wealden District Council 2010-11 GBP £77 20201-211500
Maidstone Borough Council 2010-11 GBP £32 Materials & Supplies
Shropshire Council 2010-10 GBP £1,018 Premises Related-Repair & Maint. General
Torbay Council 2010-10 GBP £0 VAT VARIANCE
Rochdale Borough Council 2010-10 GBP £1,362 Building Construction Materials Environmental Management PLAYGROUND SERVICES
Wealden District Council 2010-10 GBP £20 20613-211500
Newcastle City Council 2010-10 GBP £634 Allendale Rd
Rugby Borough Council 2010-10 GBP £988 Highways
Devon County Council 2010-10 GBP £8,170
Lewes District Council 2010-10 GBP £1,176
South Cambridgeshire District Council 2010-10 GBP £8,460 Buildings - Materials - Direct Purchases
Walsall Metropolitan Borough Council 2010-9 GBP £508
Shropshire Council 2010-9 GBP £1,321 Premises Related - R & M Property Policy Group
Worcestershire County Council 2010-9 GBP £1,990 Building Maintenance Work (Non AMP Related)
Lewes District Council 2010-9 GBP £732
South Cambridgeshire District Council 2010-9 GBP £6,112 Buildings - Materials - Direct Purchases
Newcastle City Council 2010-9 GBP £1,030 Allendale Building
Newcastle City Council 2010-8 GBP £532 Allendale Building
Torbay Council 2010-8 GBP £2,080 IM CONTROL ACCOUNTS
South Cambridgeshire District Council 2010-8 GBP £18,851 Buildings - Materials - Direct Purchases
Lewes District Council 2010-8 GBP £1,088
Shropshire Council 2010-7 GBP £895 Premises Related-R & M Property Policy Group
Newcastle City Council 2010-7 GBP £3,446 Allendale Building
Worcestershire County Council 2010-7 GBP £769 CAPEX Furniture & Equipment Furniture
Torbay Council 2010-7 GBP £468 IM CONTROL ACCOUNTS
Lewes District Council 2010-7 GBP £1,468
South Cambridgeshire District Council 2010-7 GBP £9,904 Buildings - Materials - Direct Purchases
Newcastle City Council 2010-6 GBP £1,146 Allendale Building
Rugby Borough Council 2010-6 GBP £512 Grounds Maintenance
Torbay Council 2010-6 GBP £2,399 IM CONTROL ACCOUNTS
South Cambridgeshire District Council 2010-6 GBP £13,054 Buildings - Materials - Direct Purchases
Lewes District Council 2010-6 GBP £925
Shropshire Council 2010-6 GBP £540 Supplies And Services-Equipt., Furn. & Materials
Newcastle City Council 2010-5 GBP £532 Allendale Building
Lewes District Council 2010-5 GBP £1,171
Worcestershire County Council 2010-5 GBP £2,125 Repairs & Maintenance Grounds Routine Maintenance
Windsor and Maidenhead Council 2010-5 GBP £540
South Cambridgeshire District Council 2010-5 GBP £12,943 Buildings - Materials - Direct Purchases
Dudley Metropolitan Council 2010-5 GBP £11,289
Newcastle City Council 2010-4 GBP £1,257 Allendale Building
Warrington Borough Council 2010-4 GBP £1,308 Materials
Lewes District Council 2010-4 GBP £1,540
Dudley Metropolitan Council 2010-4 GBP £5,624
South Cambridgeshire District Council 2010-4 GBP £13,443 Buildings - Materials - Direct Purchases
Windsor and Maidenhead Council 2010-2 GBP £1,992
City of London 0-0 GBP £3,333 Capital Outlay
Bath & North East Somerset Council 0-0 GBP £930 Materials
Bristol City Council 0-0 GBP £1,178,113
Cheshire East Council 0-0 GBP £1,715 Builders' Merchants
Dudley Metropolitan Council 0-0 GBP £38,038

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cirrus Consortium Construction materials and associated items 2013/05/30

The Cirrus Consortium (The Consortium) is a procurement consortium primarily for the social housing sector. The Consortium is managed on behalf of the Membership by Cirrus Purchasing Ltd, a specialist purchasing and supply consultancy supporting the social housing, public and private sectors.

The Community Housing Group Limited construction materials and associated items 2011/12/05 GBP 14,500,000

The successful supplier will be required to provide a dedicated building materials supply function to our in-house.

Cumbria County Council mining, basic metals and related products 2012/02/10

To supply a broad range of highway and drainage materials to support an in house delivery model of highway maintenance.

Places for People Group Limited for itself and on behalf of its present and future subsidiaries Construction structures and materials; auxiliary products to construction (except electric apparatus) 2013/6/28 GBP 35,136,432

Places for People ( The Contracting Authority) are seeking to establish a framework to appoint experienced and suitably resourced suppliers for the supply of merchant based property maintenance materials. The framework will satisfy the requirements of PfP Group throughout the UK to maintain its portfolio of properties and provide a compliant and competitive call off facility.

Outgoings
Business Rates/Property Tax
Business rates information was found for TRAVIS PERKINS TRADING COMPANY LIMITED for 16 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES KEYLINE BUILDERS MERCHANTS CROSS GREEN WAY LEEDS LS9 0SE 83,00001/04/2000
Warehouse and Premises UNITS 1 & 3 WORTLEY MOOR ROAD LEEDS LS12 4JF 82,00006/01/2011
WAREHOUSE AND PREMISES TRAVIS PERKINS KETTERING ROAD NORTH NORTHAMPTON NN3 1HA 74,000
WAREHOUSE AND PREMISES KEYLINE BUILDERS MERCHANTS HOWLEY PARK ROAD LEEDS LS27 0BN 64,50001/04/2000
WORKSHOP AND PREMISES 1B SEACROFT INDUSTRIAL ESTATE COAL ROAD LEEDS LS14 2AQ 57,00024/05/2012
Guildford Borough Council Unit 1 Woodbridge Trade & Retail Park Woodbridge Road Guildford Surrey GU1 1EF 54,500
OFFICES AND PREMISES TRAVIS PERKINS TRADING CO LTD HILL CLOSE NORTHAMPTON NN5 7UN 53,000
20 BARTON STATION HEREFORD HR4 0AZ 49,750
WAREHOUSE AND PREMISES TRAVIS-PERKINS LTD STATION AVENUE LOUGHBOROUGH LEICESTERSHIRE LE11 5DZ 30,25001/04/1995
Offices and Premises LODGE WAY HOUSE LODGE WAY NORTHAMPTON NN5 7UG 262,500
6 STATION BANK BROMYARD HEREFORDSHIRE HR7 4NT 25,000
UNIT 1 PINEAPPLE PLACE 133 WIDEMARSH STREET HEREFORD HR4 9HD 23,000
WAREHOUSE AND PREMISES GOWERTON ROAD BRACKMILLS NORTHAMPTON NN4 7BW 2,030,000
Telford Council Workshop & Premises Unit 1 Queensway Link Ind Estate, Stafford Park 17, Telford, Shropshire, TF3 3DN 17,0001994-12-22
9 BOOTHS HILL ROAD LYMM CHESHIRE WA13 0DJ 12,000
Castle Point BUILDERS MERCHANT AND PREMISES Travis Perkins Charfleets Road Canvey Island Essex SS8 0PN 114,00024/05/2002

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCANTERHALL BUILDERS LTDEvent Date2016-03-15
SolicitorGroup Corporate Recoveries
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6110 A petition to wind-up the above-named Company of Unit K1 Felling Business Centre, Green Lane, Gateshead, Tyne And Wear, United Kingdom, NE10 0QH (Registered Office) presented on the 15 March 2016 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 12 May 2016 at 1000 hours (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 in accordance with Rule 4.16 by 16:00 hours on 11 May 2016 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyYUAN MING YUAN LIMITEDEvent Date2016-01-13
SolicitorGroup Corporate Recoveries
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6021 A petition to wind-up the above-named Company of Level 28, One Canada Square, Canada Square, London, England, E14 5AB (Registered Office) presented on the 13 January 2016 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 7 March 2016 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 4 March 2016 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPRESTIGE PROPERTIES (NORFOLK) LIMITEDEvent Date2015-07-29
SolicitorGroup Corporate Recoveries
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6375 A petition to wind-up the above-named Company of Oakwood Lodge, Rode Lane, Carleton Rode, Norwich, Norfolk, NR16 1NW (Registered Office) presented on the 29 July 2015 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 28 September 2015 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 25 September 2015 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyABRD BUILD LIMITEDEvent Date2015-06-26
SolicitorGroup Corporate Recoveries
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6327 A petition to wind-up the above-named Company of Flat 5, Cauldwell Avenue, Ipswich, England, IP4 4EA (Registered Office) presented on the 26 June 2015 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 10 September 2015 at 10:00 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 in accordance with Rule 4.16 by 1600 hours on 9 September 2015 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyISA BUILDING CONTRACTORS LTDEvent Date2015-06-26
SolicitorGroup Corporate Recoveries
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6329 A petition to wind-up the above-named Company of 4 Kingsway Avenue, Manchester, United Kingdom, M19 2DH (Registered Office) presented on the 26 June 2015 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 10 September 2015 at 10:00 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 in accordance with Rule 4.16 by 1600 hours on 9 September 2015 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBAY(SOUTH) LIMITEDEvent Date2015-06-10
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6292 A petition to wind-up the above-named Company of Old Forge House, Cricket Green, Hartley Wintney, Hampshire RG27 8PZ (Registered Office) presented on the 10 June 2015 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 6 August 2015 at 1000 hours (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 in accordance with Rule 4.16 by 16:00 hours on 5 August 2015 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHAZE PROPERTY SERVICES LTDEvent Date2015-02-26
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6088 A petition to wind-up the above-named Company of Lymore Villa, 162A London Road, Newcastle Under Lyme, England, ST5 7JB (Registered Office) presented on the 26 February 2015 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 20 April 2015 at 10:00 hours (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 in accordance with Rule 4.16 by 16:00 hours on 17 April 2015.
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypeDismissal of Winding Up Petition
Defending partyTHE LOFT BOYS LIMITEDEvent Date2014-09-19
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6472 A petition to wind-up the above-named Company of Unit 24 Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FF (Registered Office) was presented on 19 September 2014 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG , was heard on 4 December 2014 and dismissed by the Court. Notice of the Hearing previously appeared in The London Gazette of 20 November 2014 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyJ A W MECHANICAL LTDEvent Date2014-07-15
SolicitorLegal Department
In the High Court of Justice (Chancery Division) Birmingham District Registry 6344 of 2014 A petition to wind-up the above-named Company of 31 Whitfield Road, Bexleyheath, United Kingdom, DA7 5LS (Registered Office) presented on the 15 July 2014 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 2 September 2014 at 1000 hours (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 in accordance with Rule 4.16 by 16:00 hours on 1 September 2014 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCOMPLETE CONTRACTS DESIGN LIMITEDEvent Date2014-06-17
SolicitorCommercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6288 A petition to wind-up the above-named Company of Unit 11 Fanton Hall Farm, Arterial Road, Wickford, England, SS12 9JF (Registered Office) presented on the 17 June 2014 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 5 August 2014 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 4 August 2014 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPHILLIPS CONSTRUCTION (N.E.) LIMITEDEvent Date2014-06-04
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6274 A petition to wind-up the above-named Company of Evolution Business and Tax Advisors LLP, 10 Evolution Wynyard Park, Wynyard, England, TS22 5TB (Registered Office) presented on the 4 June 2014 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 24 July 2014 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 23 July 2014 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypeDismissal of Winding Up Petition
Defending partyBRITTANIA INTERIOR CONTRACTORS LTD.Event Date2014-04-03
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6184 A petition to wind-up the above-named Company of Registered Office 3 Enterprise House, 8 Essex Road, Dartford, Kent, DA1 2AU was presented on 3 April 2014 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG , was heard on 28 May 2014 and dismissed by the Court. Notice of the Hearing previously appeared in The London Gazette of 14 May 2014 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyGREEN FERN CONSTRUCTION LIMITEDEvent Date2014-04-03
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6183 A petition to wind-up the above-named Company of Calderwood House, 7 Montpellier Parade, Cheltenham, GL50 1UA (Registered Office) presented on the 3 April 2014 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 28 May 2014 at 1000 hours (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 in accordance with Rule 4.16 by 16:00 hours on 27 May 2014 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyGERRY HOLLOBON BUILDING AND DECORATING LIMITEDEvent Date2014-03-20
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6156 A petition to wind-up the above-named Company of 16 Hardingstone Lane, Hardingstone, Northamptonshire, United Kingdom, NN4 6DE (Registered Office) presented on the 20 March 2014 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 12 May 2014 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 09 May 2014 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLOBSTER DEVELOPMENTS LIMITEDEvent Date2014-02-19
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 693 A petition to wind-up the above-named Company of 29 Sheinton Street, Much Wenlock, Shropshire, United Kingdom, TF13 6HY (Registered Office) presented on the 19 February 2014 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 28 May 2014 at 1000 hours (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 in accordance with Rule 4.16 by 16:00 hours on 27 May 2014 . The Petitioners Solicitor is Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG . : Telephone: 01604 503566 , email: craig.ollerenshaw@travisperkins.co.uk . (Reference Number: NY/OLLECW/843422.)
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyINTOSPACE LTDEvent Date2013-12-23
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6664 A petition to wind-up the above-named Company of 18C Prince Regent Lane, Plaistow, London, England, E13 8QG (Registered Office) presented on the 23 December 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 20 February 2014 at 10:00 hours (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 in accordance with Rule 4.16 by 16:00 hours on 19 February 2014. Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG . Telephone: 01604 503566 . Email: craig.ollerenshaw@travisperkins.co.uk . Reference Number: NY/OLLECW/AC8539 :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNDR BUILDING SERVICES LIMITEDEvent Date2013-12-06
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6638 A petition to wind-up the above-named Company of Kenilworth, Hambledon Road, Denmead Waterlooville, Hampshire, England, PO7 6NU (Registered Office) presented on 6 December 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 5 February 2014 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 4 February 2014 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFLANDERS BROS. LIMITEDEvent Date2013-11-25
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6616 A petition to wind-up the above-named Company of Unit 10 Chettisham Business Park, Ely, Cambridgeshire, CB6 1RY (Registered Office) presented on the 25 November 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 30 January 2014 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 29 January 2014 . The Petitioners Solicitor is Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG , Telephone: 01604 503566 , email: craig.ollerenshaw@travisperkins.co.uk . (Reference Number: NY/OLLECW/186643.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFIRST LOOK SURVEYORS LIMITEDEvent Date2013-09-19
SolicitorCommercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6504 A petition to wind-up the above-named Company of St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, United Kingdom, WS11 1AR (Registered Office) presented on the 19 September 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 12 November 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 11 November 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHAMILTON BUILDING DESIGNS LIMITEDEvent Date2013-09-18
SolicitorCommercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6507 A petition to wind-up the above-named Company of 7 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD (Registered Office) presented on the 18 September 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lo dge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 12 November 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 11 November 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLANSBERRY LIMITEDEvent Date2013-07-18
SolicitorCommercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6398 A petition to wind-up the above-named Company of 1st Floor, 48 High Street, Redbourn, St Albans, Hertfordshire, AL3 7LN (Registered Office) presented on the 18 July 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 12 November 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 11 November 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMAGIC PROPERTY SERVICES LIMITEDEvent Date2013-07-12
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6384 A petition to wind-up the above-named Company of Talbot House Suite 8, Second Floor, Imperial Drive, Harrow, United Kingdom, HA2 7HH (Registered Office) presented on the 12 July 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 18 September 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 17 September 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyRIVETT BUILDING SERVICES LIMITEDEvent Date2013-07-03
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6367 A petition to wind-up the above-named Company of Suite 1, 84 Broomfield Road, Chelmsford, Essex, England, CM1 1SS (Registered Office) presented on the 3 July 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 28 August 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 27 August 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyKEANE PROPERTY (VANNERS) UPPERS LTDEvent Date2013-06-17
SolicitorCommercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6334 A petition to wind-up the above-named Company of Innovations House, 19 Staple Gardens, Winchester, Hampshire, United Kingdom, SO23 8SR (Registered Office) presented on the 17 June 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 0 2 December 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 29 November 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyC.P. REFURBISHMENTS LIMITEDEvent Date2013-05-28
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6309 A petition to wind-up the above-named Company of 6 Ruby Walk, Kings Hill, West Malling, Kent, England, ME19 4JT (Registered Office) presented on the 28 May 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 19 July 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 18 July 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyB. P. WILLIAMS & CO. LTDEvent Date2013-05-21
SolicitorLegal Department
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6301 A petition to wind-up the above-named Company of Stourside Place, Station Road, Ashford, Kent, TN23 1PP (Registered Office) presented on the 21 May 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 3 July 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 2 July 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBANTRY CONSTRUCTION LIMITEDEvent Date2013-04-19
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6242 A petition to wind-up the above-named Company of Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL (registered office) presented on the 19 April 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 21 June 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 20 June 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyRIVERS CONSTRUCTION LTDEvent Date2013-04-19
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6241 A petition to wind-up the above-named Company of 58 Parkfield Road, Oakham, Leicestershire, LE15 6PF (registered office) presented on the 19 April 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 21 June 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 20 June 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCSB HOME IMPROVEMENTS LIMITEDEvent Date2013-04-05
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6212 A petition to wind-up the above-named Company of The Toll House, Pen Y Pound, Abergavenny, Gwent, Wales NP7 5UD (Registered Office) and formerly of 10-12 Corporation Road, Newport, Gwent NP19 0AR presented on 5 April 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 5 June 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 4 June 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTOM BARRETT CARPENTRY & JOINERY LIMITEDEvent Date2013-04-04
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6207 A petition to wind-up the above-named Company of 826 Garratt Lane, London, United Kingdom, SW17 0LZ (Registered Office) presented on the 4 April 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 5 June 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 4 June 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMONSEN BUILDERS LIMITEDEvent Date2013-03-14
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6163 A petition to wind-up the above-named Company of c/o Censis, Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN (Registered Office) presented on the 14 March 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 15 May 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 14 May 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPAXTONHARRIS LTDEvent Date2013-03-14
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6164 A petition to wind-up the above-named Company of Unit 28 Lords Fold, Rainford, St. Helens, Merseyside, England, WA11 8HP (Registered Office) presented on the 14 March 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 15 May 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 14 May 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyIDRIS BUILDERS & CO LIMITEDEvent Date2013-03-14
SolicitorLegal Department
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6165 A petition to wind-up the above-named Company of Unit 4 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET (Registered Office) presented on the 14 March 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 15 May 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 14 May 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyJ.S.L. CONTRACTS LIMITEDEvent Date2013-03-06
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6140 A petition to wind-up the above-named Company of Flitchetts Farm, Stawell Road, Stawell, Bridgwater, Somerset, TA7 9AU (Registered Office) presented on the 6 March 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 22 April 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 19 April 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyRCH EVENTS LTDEvent Date2013-02-04
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6076 A petition to wind-up the above-named Company of 3 The Arcade, Covent Garden, Liverpool, United Kingdom, L2 8TA (Registered Office) presented on the 4 February 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 5 June 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 4 June 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBEDROCK CONSTRUCTION & SOLUTIONS LTDEvent Date2013-02-04
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6073 A petition to wind-up the above-named Company of 2 Chesterfield Buildings, Westbourne Place, Clifton, Bristol, BS8 1RU (Registered Office) presented on the 4 February 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 11 April 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 10 April 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNEW GROUND LANDSCAPES LIMITEDEvent Date2013-01-24
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6041 A petition to wind-up the above-named Company of The Studio Barnsdale Gardens, The Avenue, Exton, Rutland, LE15 8AH (Registered Office) presented on the 24 January 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 19 March 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 18 March 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDVK GROUNDWORKS LIMITEDEvent Date2012-12-04
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6801 A petition to wind-up the above-named Company of 133 Springfield Road, Springfield, Wigan, United Kingdom, WN6 7RH (Registered Office) presented on the 4 December 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 11 April 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 10 April 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyOAKDENE BRICKWORK LIMITEDEvent Date2012-11-26
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6783 A petition to wind-up the above-named Company of c/o Martin Cordell & Co, 1-5 Alfred Street, Bow, London, England, E3 2BE (Registered Office) presented on the 26 November 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 28 February 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 27 February 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDAR LIMITEDEvent Date2012-11-26
In the High Court of Justice Birmingham District Registry case number 6784 A petition to wind-up the above-named Company of 16 Argyle Street, Bath, BA2 4BQ (Registered Office) presented on 26 November 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 31 January 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 30 January 2013 . The Petitioners Solicitor is Legal Department, Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG , telephone: 01604 503566 , Fax: 01604 592337, email: craig.ollerenshaw@travisperkins.co.uk . (Ref NY/OLLECW/688606.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyOHG BUILDING SERVICES LTDEvent Date2012-11-15
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6760 A petition to wind-up the above-named Company of 20 Sutton Harbour, The Barbican, Plymouth, Devon, United Kingdom, PL1 2LS (Registered Office) presented on the 15 November 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 19 March 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 18 March 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBDP PROPERTY SERVICES LTDEvent Date2012-11-15
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6761 A Petition to wind up the above-named Company Registered Office 32-36 Chorley New Road, Bolton, Lancashire BL1 4AP, United Kingdom , presented on 15 November 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Bimringham B4 6DS on 14 January 2013 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 11 January 2013 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566. (Ref NY/OLLECW/TP0007.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyGPS PROPERTY SERVICES LTDEvent Date2012-11-15
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6789 A Petition to wind up the above-named Company of Registered Office 76 Oxford Street, Church Gresley, Swadlincote, Derbyshire DE11 9NB , presented on 15 November 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 14 January 2013 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 11 January 2013 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/OLLECW/HK0389.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFOUR STAR DEVELOPMENTS LIMITEDEvent Date2012-11-06
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6728 A Petition to wind up the above-named Company of registered office Athena House, 612-616 Wimborne Road, Winton, Bournemouth, Dorset BH9 2EN , presented on 6 November 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 19 December 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 18 December 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/OLLECW/XG1916.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyINTELLIGENT CONVERSIONS LTDEvent Date2012-11-06
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6726 A Petition to wind up the above-named Company of Registered Office 18 Bodle Close, Pennyland, Milton Keynes MK15 8AL, and formerly of 3a South House, Bond Avenue, Bletchley, Milton Keynes MK1 1SW, presented on 6 November 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry at Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 19 December 2012 , at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 18 December 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566. (Ref NY/OLLECW/MN4538.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyRECYCLE RECYCLE LIMITEDEvent Date2012-10-03
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6652 A Petition to wind up the above-named Company of Registered Office Oakfields Farm, Wells Lane, Ascot, Berkshire SL5 7DY, United Kingdom presented on 3 October 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 14 January 2013 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 11 January 2013 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref: NY/OLLECW/EY2490.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCORRSHA DEVELOPMENTS LTDEvent Date2012-10-03
SolicitorThe Legal Department
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6663 A Petition to wind up the above-named Company of Registered Office 166 b Mansfield Road, Selston, Nottingham NG16 6BB , presented on 3 October 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 29 November 2012 , at 10.00 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 28 November 2012 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPETALPORT LIMITEDEvent Date2012-10-03
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6658 A Petition to wind up the above-named Company of Registered Office Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ , presented on 3 October 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 12 November 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 9 November 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566. (Ref: NY/COLLECW/959329). :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyALDER HALL TRADING LTD.Event Date2012-10-03
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6656 A Petition to wind up the above-named Company of Registered Office Suite 12, Apollo House, Ordnance Street, Blackburn, Lancashire BB1 3AE, England , presented on 3 October 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street Birmingham B4 6DS , on 12 November 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 9 November 2012 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/XW2321.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyREEDLEY CONSTRUCTION LIMITEDEvent Date2012-10-03
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6657 A Petition to wind up the above-named Company of Registered Office 35 Burnley Road, Brierfield, Lancashire BB9 5JR, United Kingdom , presented on 3 October 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 12 November 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 9 November 2012 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/EF3159.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyJAMES WADE CONSTRUCTION LIMITEDEvent Date2012-09-27
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6645 A Petition to wind up the above-named Company of Registered Office Flat 2, 20 Avenue Road, Erith DA8 3BY, England , presented on 27 September 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 12 November 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 9 November 2012 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/YL7448.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyRYANVAUGHAN CONSTRUCTION LTDEvent Date2012-09-24
SolicitorLegal Department, Commercial Recovery & Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6641 A petition to wind-up the above-named Company of 12th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW (Registered Office) presented on the 24 September 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 28 February 2013 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 27 February 2013 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFLATSEAL20 LIMITEDEvent Date2012-09-19
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6623 A Petition to wind up the above-named Company of Registered Office Melita, 1 Orchard Meadow, Hatt, Saltash, Cornwall PL12 6PL , presented on 19 September 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 12 November 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 9 November 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566. (Ref: NY/COLLECW/JF1815.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyAUBREY LIAM PROPERTIES LIMITEDEvent Date2012-09-04
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6582 A Petition to wind up the above-named Company of registered office 271 St. Albans Road, Hemel Hempstead, Hertfordshire, United Kingdom HP2 4RP , presented on 4 September 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 10 December 2012 , at 10.00 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 December 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG . Telephone 01604 503566 . (Ref NY/OLLECW/PX8355.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTERENCE O’FLAHERTY LIMITEDEvent Date2012-09-04
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6591 A petition to wind-up the above-named Company of Registered Office 6th Floor Newbury House, 890-900 Eastern Avenue, Newbury Park, Ilford, Essex IG2 7HH . Presented on 4 September 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG (Claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 29 October 2012 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 26 October 2012 . The Petitioners details for contact are the Legal Department, Commerical Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG . Telephone: 01604 503566 . (Ref: NY/COLLECW/931839) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyAMAS AND SON LTDEvent Date2012-09-04
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6585 A Petition to wind up the above-named Company of Registered Office 27 Rectory Road, Walthamstow, London E17 3BG , presented on 4 September 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 19 October 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 18 October 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/106326.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMATRIX (MIDLANDS) LIMITEDEvent Date2012-09-04
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6580 A Petition to wind up the above-named Company of Registered Office Unit 16A Top Barn Business Centre, Holt Heath, Worcester, Worcestershire WR6 6NH , presented on 4 September 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 19 October 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 18 October 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/727530). :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHAWKLEY DEVELOPMENTS LIMITEDEvent Date2012-09-04
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6579 A Petition to wind up the above-named Company of Registered office Antrobus House, 18 College Street, Petersfield, Hampshire, United Kingdom GU31 4AD and formerly of 15 Village Street, Sheet, Petersfield, Hampshire, United Kingdom GU32 2AH , presented on 4 September 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 19 October 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 18 October 2012 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/712353.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyELM GABLE LIMITEDEvent Date2012-09-04
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6581 A Petition to wind up the above named Company of Registered Office Elm Gable, Chester Road, Broughton, Chester CH4 0DT , presented on 4 September 2012 , by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 19 October 2012 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 18 October 2012 . The Petitioners details for contact are Legal Department , Commercial Recovery & Enforcement Team, Lodge Way, House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/PX8254.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLAYER CONSTRUCTION LIMITEDEvent Date2012-08-10
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6526 A Petition to wind up the above-named Company of Registered Office PO Box 140 Imperial Court, Exchange Street East, Liverpool, Merseyside, United Kigndom L2 3AB, presented on 10 August 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 3 October 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 2 October 2012 . The Petitioners details for contact are The Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/HJ7930.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLUNA CONSTRUCTION LTDEvent Date2012-08-10
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6527 A Petition to wind up the above-named Company of Registered Office 125 Broxholm Road, London, United Kingdom SE27 0BJ, presented on 10 August 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 3 October 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 2 October 2012 . The Petitioners details for contact are The Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/JF3486.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySAFEHANDS ROOFING LIMITEDEvent Date2012-08-10
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6525 A Petition to wind up the above-named Company of Registered Office Unit 10 & 11 Beacon Trading Estate, Middlemoor Lane, Walsall, West Midlands WS9 8DL, presented on 10 August 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 3 October 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 2 October 2012 . The Petitioners details for contact are The Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/MG7939.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyATG DEVELOPERS LIMITEDEvent Date2012-08-10
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6524 A Petition to wind up the above-named Company of Registered Office 22 Friars Street, Sudbury, Suffolk CO10 2AA , presented on 10 August 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 3 October 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 2 October 2012 . The Petitioners details for contact are The Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/FL0577.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyROSY PELICAN LIMITEDEvent Date2012-08-03
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6509 A Petition to wind up the above-named Company of Registered Office 60 Hallgate, Wigan, Lancashire, United Kingdom WN1 1HP , presented on 3 August 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 20 September 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 19 September 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 .(Ref NY/OLLECW/MT5649.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyB.A.S. BRICKWORK & LANDSCAPES LIMITEDEvent Date2012-08-01
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6499 A Petition to wind up the above-named Company of Registered Office Suite 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England PO3 5RJ and formerly of 5 Halifax Rise, Waterlooville, Hampshire PO7 7NJ , presented on 1 August 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 20 September 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 19 September 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 .(Ref NY/COLLECW/HK0246.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyC ERISON INTERIORS LIMITEDEvent Date2012-08-01
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6500 A Petition to wind up the above-named Company of Registered Office The Old Surgery, The Drove, High Street, Southwick, Hampshire, United Kingdom PO17 6EB , presented on 1 August 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 20 September 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 19 September 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 .(Ref NY/OLLECW/PX4911.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDJ SHANLEY LIMITEDEvent Date2012-08-01
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6502 A Petition to wind up the above-named Company of Registered Office The Yard, Peartree Lane, Dudley, West Midlands DY2 0UX , presented on 1 August 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 20 September 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 19 September 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 .(Ref NY/OLLECW/MF1552.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyIT CARPENTRY SOMERSET LTDEvent Date2012-07-27
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6488 A Petition to wind up the above-named Company of Registered Office c/o Taxcert Accountants Ltd, Unit 5 Manor Farm, Collum Lane, Kewstoke, Weston-Super-Mare, North Somerset, England BS22 9JL , presented on 27 July 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 20 September 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 19 September 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 .(Ref NY/OLLECW/MW3982.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNSR CONTRACTORS LIMITEDEvent Date2012-07-11
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6456 A Petition to wind up the above-named Company of Registered office 14 Old Forge Way, Sawston, Cambridge, England CB22 3BD presented on 11 July 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 4 September 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 3 September 2012 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566. (Ref NY/COLLECW/573174.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyD.L.S. (LEICESTER) LIMITEDEvent Date2012-07-11
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6452 A Petition to wind up the above-named Company of Registered Office The Beeches, Main Street, Hungarton, Leicestershire LE7 9JR , presented on 11 July 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 4 September 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 3 September 2012 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/NM3707.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyL.C.S. PLASTERING & DRY LINING LIMITEDEvent Date2012-07-11
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6458 A Petition to wind up the above-named Company of Registered Office 11 Morgans Close, Yaxley, Peterborough, Cambridgeshire, United Kingdom PE7 3GE , presented on 11 July 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 4 September 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 3 September 2012 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/985146.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNEWCHOICE SOUTHERN 1 LTDEvent Date2012-07-11
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6460 A Petition to wind up the above-named Company of Registered Office 4 Spur Road, Cosham, Portsmouth, Hampshire, United Kingdom PO6 3EB , presented on 11 July 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 4 September 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 3 September 2012 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/FM7796.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWOODLANDS PLANT HIRE LIMITEDEvent Date2012-07-03
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6442 A Petition to wind up the above-named Company of Registered Office HSA & Co, South Lodge House, 68-70 Frogge Street, Ickleton, South Cambridgeshire CB10 1SH , presented on 3 July 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 21 August 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 20 August 2012 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566. (Ref NY/COLLECW/238511.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPROJECT DEVELOPMENTS (S. WALES) LIMITEDEvent Date2012-06-11
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6388 A Petition to wind-up the above-named Company of Registered Office 19 Cymer Road, Glyncorrwg, Port Talbot SA13 3AB presented on 11 June 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 9 August 2012 , at 10.00 am (or as soon thereafter that 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 in accordance with Rule 4.16 by 1600 hours on the 8 August 2012 . The Petitioner’s details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone: 01604 503566 (Ref: NY/COLLECW/206163.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBULLION CONSTRUCTION LTDEvent Date2012-06-01
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6375 A Petition to wind up the above-named Company of Registered Office No 2 Abbey Business Park, Friday Street, Leicester, United Kingdom LE1 3BW presented on 1 June 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 23 July 2012 , at 10.00 am (or as soon thereafter that 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 the 20 July 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone: 01604 503566 (Ref: NY/COLLECW/WA3089.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHAMPTON BROWNE LIMITEDEvent Date2012-06-01
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6377 A Petition to wind up the above-named Company of Registered Office Unit 20, 19 Druids Lane, Maypole, Birmingham B14 5SL , presented on 1 June 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG claiming to be a Creditor of the Company will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 23 July 2012 at 10.00 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 20 July 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG . Telephone: 01604 503566 , (Ref: NY/COLLECW/WA5393.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHASLY DIY BATHROOMS LIMITEDEvent Date2012-05-31
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6364 A Petition to wind up the above-named Company of Registered Office 14/18 Blackburn Road, Haslingden, Rossandale, United Kingdom BB4 5QQ , presented on 31 May 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 23 July 2012 , at 10.00 am (or as soon thereafter that 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 the 20 July 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone: 01604 503566 (Ref: NY/COLLECW/XG0503.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDJS CONSTRUCTION & CIVIL ENGINEERING LIMITEDEvent Date2012-05-28
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6357 A Petition to wind up the above-named Company of Registered Office 37 Milton Way, Houghton Regis, Bedfordshire, United Kingdom LU5 5UF , presented on 28 May 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 23 July 2012 , at 10.00 am (or as soon thereafter that 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 in accordance with Rule 4.16 by 1600 hours on the 20 July 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone: 01604 503566 (Ref: NY/COLLECW/WP7419.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyD & M UNDERPINNING LIMITEDEvent Date2012-05-21
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6345 A Petition to wind up the above-named Company of Registered Office Unit 2-1 Mayfield Farm, Sheering Road, Harlow, Essex CM17 0JP , presented on 21 May 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG claiming to be a Creditor of the Company will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 10 July 2012 , at 10.00 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 9 July 2012 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG . Telephone: 01604 503566 (Ref: NY/COLLECW/996533.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyABSOLUTE PROPERTY MAINTENANCE SERVICES LIMITEDEvent Date2012-05-08
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6309 A Petition to wind up the above-named Company of Registered Office c/o Riddingtons Ltd, The Old Barn, Wood Street, Swanley Village, Swanley, Kent BR8 7PA presented on 8 May 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 23 July 2012 , at 10.00 am (or as soon thereafter that 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 in accordance with Rule 4.16 by 1600 hours on the 20 July 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone: 01604 503566 (Ref: NY/COLLECW/201316.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyREDVALE DEVELOPMENTS LTDEvent Date2012-05-08
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6308 A Petition to wind up the above-named Company of Registered Office 3 Branksome Park House, Branksome Business Park, Poole, Dorset BH12 1ED , presented on 8 May 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 23 July 2012 , at 10.00 am (or as soon thereafter that 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 in accordance with Rule 4.16 by 1600 hours on the 20 July 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone: 01604 503566 (Ref: NY/COLLECW/MG6840.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCHAMBERS BUILDERS LIMITEDEvent Date2012-05-04
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6295 A Petition to wind up the above-named Company of Registered Office Unit 1, Tanhouse Farm, Church End, Frampton Upon Severn, Gloucestershire GL2 7EH , presented on 4 May 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG (Registered Office), claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 21 August 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 20 August 2012 . The Petitioners details for contact are The Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/YJ6427.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDIAMOND PROPERTY SOLUTIONS LTDEvent Date2012-05-04
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6294 A Petition to wind up the above-named Company of Registered Office 8 The Plain, Thornbury, Bristol, United Kingdom BS35 2AG , presented on 4 May 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 10 July 2012 , at 10.00 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 9 July 2012 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG . Telephone: 01604 503566 (Ref: NY/COLLECW/PF7856.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySF HEATING SERVICES LTDEvent Date2012-04-27
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6281 A Petition to wind up the above-named Company of Registered Office Unit 1 Admiralty Stores, Admiralty Road, Great Yarmouth, Norfolk NR30 3DY , presented on 27 April 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 21 August 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 20 August 2012 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/HJ0305.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPRO-POINT (U.K) LIMITEDEvent Date2012-04-19
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6273 A Petition to wind up the above-named Company of Registered Office 22 Bushby Avenue, Rustington, West Sussex BN1 2BY , presented on 19 April 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 1 June 2012 , at 10.00 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 31 May 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone: 01604 503566 , (Ref: NY/COLLECW/278980.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyERGONOMIC OFFICE INTERIORS LIMITEDEvent Date2012-04-13
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6255 A Petition to wind up the above-named Company of Registered Office Wey Court West, Union Road, Farnham, Surrey GU9 7PT , presented on 13 April 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 1 June 2012 , at 10.00 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 31 May 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone: 01604 503566 , (Ref: NY/COLLECW/JR9584.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyD O’CONNELL SERVICES LTDEvent Date2012-04-10
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6240 A Petition to wind up the above-named Company of Registered Office Unit 9, Mark David House, Norfolk Road, Gravesend, Kent DA12 2PS , presented on 10 April 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 1 June 2012 , at 10.00 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 31 May 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone: 01604 503566 , (Ref: NY/COLLECW/MG8741.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySKYLAND BUILDERS LIMITEDEvent Date2012-02-27
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6144 A Petition to wind up the above-named Company of Registered Office c/o Muraszko & Co, 50 Mount Park Road, London W5 2RU , presented on 27 February 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 26 April 2012 , at 10.00 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 25 April 2012 . The Petitioners Solicitor is the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone: 01604 503566 . (Ref NY/COLLECW/EF3212.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBASEMENT CREATIONS LIMITEDEvent Date2012-02-27
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6145 A Petition to wind up the above-named Company of Registered Office 22 Frimley Road, Ash Vale, Aldershot, Hampshire, United Kingdom GU12 5PJ , presented on 27 February 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 26 April 2012 , at 10.00 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 25 April 2012 . The Petitioners Solicitor is the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone: 01604 503566 . (Ref NY/COLLECW/HX5502.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyKLA CONSTRUCTION LIMITEDEvent Date2012-02-23
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6130 A Petition to wind up the above-named Company of Registered Office c/o Maxwell & Co, The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, England GU9 8BB and formerly of c/o Maxwell & Co, 10 St Georges Yard, Farnham, Surrey GU9 7LW, presented on 23 February 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 25 May 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 24 May 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone: 01604 503566.(Ref NY/COLLECW/CM6680.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWESTFIELD HOUSE CONSTRUCTION LIMITEDEvent Date2012-02-23
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6126 A Petition to wind up the above-named Company of Registered Office Furlong House, No 3 Forest Drive, Dishforth, Thirsk YO7 3LU , presented on 23 February 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , (claiming to be a Creditor of the Company), will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 11 April 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 10 April 2012 . The Petitioner’s details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566. (Ref NY/PJAGHW/CL6666.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyASTARLISPE LIMITEDEvent Date2012-02-23
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6120 A Petition to wind up the above-named Company of Registered Office 47 Gipsy Lane, Leicester LE4 6RJ , presented on 23 February 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 11 April 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 10 April 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566.(Ref NY/PJAGHW/459251.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyIDEAL LOFT CONVERSIONS LIMITEDEvent Date2012-02-23
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6118 A Petition to wind up the above-named Company of Registered Office Curzon Street, Business Centre, Curzon Street, Burton-on-Trent, Staffordshire DE14 2DH and formerly of 6a Hill Street, Swadlincote, Derbyshire, England DE11 8HL , presented on 23 February 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 11 April 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 10 April 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566.(Ref NY/PJAGHW/240305.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySOUTHERN NATIONAL ELECTRICAL CONTRACTORS LIMITEDEvent Date2012-02-23
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6132 A Petition to wind up the above-named Company of Registered Office c/o Donal Lucey Lawlor, 43 Highfield Road, Dartford, Kent, United Kingdom DA1 2JS , presented on 23 February 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 11 April 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 10 April 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566.(Ref NY/PJAGHW/JF3156.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyROBERT ADRIAN LIMITEDEvent Date2012-02-23
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6122 A Petition to wind up the above-named Company of registered office 5 Pellew Arcade, Teign Street, Teignmouth, Devon TQ14 8EB , presented on 23 February 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 11 April 2012 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 10 April 2012 . The Petitioner’s details for contact are the Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/PJAGHB/141209.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLONDON CONSTRUCTION SOLUTIONS LIMITEDEvent Date2012-02-23
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6121 A Petition to wind up the above-named Company of registered office 46 Glenhouse Road, Eltham, London SE9 1JQ , presented on 23 February 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 11 April 2012 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 10 April 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566. (Ref NY/PJAGHB/YJ8353.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMCCOLGAN MAINTENANCE LIMITEDEvent Date2012-02-23
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6127 A Petition to wind up the above-named Company of registered office c/o Abacus Accountants, 21 Effie Road, London SW6 1EN , presented on 23 February 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 11 April 2012 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 10 April 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566. (Ref NY/PJAGHB/PH8391.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPERNA CONSTRUCTION LTDEvent Date2012-02-23
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6119 A Petition to wind up the above-named Company of registered office 41 Couching Street, Watlington, Oxfordshire OX49 5PX , presented on 23 February 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 11 April 2012 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 10 April 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566. (Ref NY/PJAGHB/172772.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCAMDAN CONSTRUCTION LIMITEDEvent Date2012-02-23
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6129 A Petition to wind up the above-named Company of Registered Office 10 Park Place, Manchester, United Kingdom M4 4EY , presented on 23 February 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 11 April 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 10 April 2012 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, : Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 .(Ref NY/PJAGW/MW2379.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLUKAN GROUNDWORKS LIMITEDEvent Date2012-01-23
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6055 A Petition to wind up the above-named Company of Registered Office 111 Station Road, Broughton Astley, Leicestershire, England LE9 6PU , presented on 23 January 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose Registered Office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 28 March 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 27 March 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone: 01604 503566 .(Ref NY/PJAGHW/NJ0210.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMIDSHIRE HOMES LIMITEDEvent Date2012-01-23
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6056 A Petition to wind up the above-named Company of Registered Office 31 Sports Road, Glenfield, Leicester LE3 8AL , presented on 23 January 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose Registered Office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 28 March 2012 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 27 March 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/PJAGHW/488062.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDOVEDALE CONSTRUCTION LIMITEDEvent Date2012-01-20
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6049 A Petition to wind up the above-named Company of (Registered Office) c/o Hawes Strickland, Federation House, 36/38 Rockingham Road, Kettering, Northamptonshire, England NN16 8JS and formerly of Office 24, Margarethe House, Eismann Way, Corby, Northamptonshire NN17 5ZB presented on 20 January 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , (Claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 15 March 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 14 March 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 .(Ref NY/PJAGHW/PG1195.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyKLC CONSTRUCTION LIMITEDEvent Date2012-01-10
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6009 A Petition to wind up the above-named Company of Registered Office, Maghull Business Centre, Red Lion Building, 1 Liverpool Road North, Liverpool L31 2HB, presented on 10 January 2012 , by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 15 March 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 14 March 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/KJ7077.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyM WELSH CONSTRUCTION LIMITEDEvent Date2011-12-02
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6844 A Petition to wind up the above-named Company of Registered Office 30 Chertsey Road, Woking, Surrey, United Kingdom GU21 5AJ , presented on 2 December 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose Registered Office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 28 March 2012 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 27 March 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/PJAGHW/KY8946.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFITZROVIA CONTRACTORS LIMITEDEvent Date2011-11-25
In the High Court of Justice (Chancery Division) High Court of Justice District Registry case number 6782 A Petition to wind up the above-named Company of registered office Ramillies House, 1-2 Ramillies Street, London W1F 7LN , presented on 25 November 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 30 January 2012 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 27 January 2012 . The Petitioners details for contact are Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJAGHW/PW0706.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHOME SMART (UK) LIMITEDEvent Date2011-11-03
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6784 A Petition to wind up the above-named Company of registered office Unit 11 Hud Hey Industrial Estate, Rossendale BB4 5JH , presented on 3 November 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , of Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 28 March 2012 , at 10.00 hours (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 in accordance with Rule 4.16 by 1600 hours on 27 March 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 .(Ref NY/PJAGHW/RR9323.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyA CLEANING CONTRACTORS (LONDON) LIMITEDEvent Date2011-11-03
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6780 A Petition to wind up the above-named Company of Registered Office 1 Old Oak Bridge, The Common, Southall, Middlesex UB2 5PJ , presented on 3 November 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 15 March 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 14 March 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/HY1671.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyECO-TECH WINDOW SOLUTIONS LTDEvent Date2011-11-03
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 9792 A Petition to wind up the above-named Company of registered office 233 Greasby Road, Greasby, Wirral, Merseyside CH49 2PG , presented on 3 November 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 30 January 2012 at 10.00 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 Solicitors in accordance with Rule 4.16 by 1600 hours on 27 January 2012 . The Petitioners details for contact are Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJAGHW/LA9123.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyI C T BUILDING LTDEvent Date2011-11-03
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6781 A Petition to wind up the above-named Company of registered office 6 London Road, Blewbury, Didcot, Oxfordshire OX11 9NX , presented on 3 November 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 30 January 2012 at 10.00 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 Solicitors in accordance with Rule 4.16 by 1600 hours on 27 January 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJAGHW/676832.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCASTLE OAK HOMES (UK) LIMITEDEvent Date2011-11-03
In the High Court of Justice (Chancery Division) High Court of Justice District Registry case number 6774 A Petition to wind up the above-named Company of Registered Office 113 London Road, St Albans, Hertfordshire AL1 1LR , presented on 3 November 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 30 January 2012 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 27 January 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJAGHW/PF4896.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTHE DECORATORS CHOICE LIMITEDEvent Date2011-11-03
In the High Court of Justice (Chancery Division) High Court of Justice District Registry case number 6786 A Petition to wind up the above-named Company of registered office Unit 2 Simmonds Road, Wincheap Industrial Estate, Canterbury, Kent CT1 3RA , presented on 3 November 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 30 January 2012 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 27 January 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJAGHW/CL5298.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPSH CONSTRUCTION LIMITEDEvent Date2011-11-03
In the High Court of Justice (Chancery Division) High Court of Justice District Registry case number 6787 A Petition to wind up the above-named Company of registered office 16 Winchester Walk, London SE1 9AG , presented on 3 November 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 30 January 2012 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 27 January 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJAGHW/YK2929.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBARRTON CONSTRUCTION LTDEvent Date2011-11-03
In the High Court of Justice (Chancery Division) High Court of Justice District Registry case number 6788 A Petition to wind up the above-named Company of registered office 7 Springfield Park Road, Chelmsford CM2 6EB , presented on 3 November 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 30 January 2012 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 27 January 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJAGHW/XE8689.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDCS (NORTH EAST) LIMITEDEvent Date2011-11-03
In the High Court of Justice (Chancery Division) High Court of Justice District Registry case number 6783 A Petition to wind up the above-named Company of registered office 8 Sunnygill Terrace, Ryton, Newcastle upon Tyne, Tyne and Wear NE40 4LE , presented on 3 November 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 30 January 2012 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 27 January 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJAGHW/JT7730.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTENNISON RENDERING SYSTEMS LTDEvent Date2011-11-03
In the High Court of Justice (Chancery Division) High Court of Justice District Registry case number 6790 A Petition to wind up the above-named Company of registered office 12a Heol y Bwlch, Bynea, Llanelli, Carmarthenshire SA14 9ST , presented on 3 November 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 30 January 2012 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 27 January 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJAGHW/CL1629.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPHOENIX LANDSCAPES AND HAULAGE SERVICES LIMITEDEvent Date2011-10-28
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6674 A Petition to wind up the above-named Company of Registered Office 53 Kildare Street, Middlesbrough, United Kingdom TS1 4RF , presented on 28 October 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 16 January 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 13 January 2012 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way, House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/CM6729.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCARDINAL CONSTRUCTION & MAINTENANCE LIMITEDEvent Date2011-10-24
In the High Court of Justice (Chancery Division) Birmingham District Regsitry case number 6607 A Petition to wind up the above-named Company, Registration Number 07426319, of Registered Office 17 Barons Court Road, Penylan, Caridff CF23 9DF , presented on 24 October 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 5 December 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 2 December 2011 . The Petitioner’s details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/RC1846.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyALLBUILD SOUTH EAST LTDEvent Date2011-10-21
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6743 A petition to wind-up the above-named Company of Registered Office Ashfield House, High Street, Cross in Hand, Heathfield, East Sussex TN21 0SR presented on 21 October 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 22 December 2011 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 21 December 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG . Telephone: 01604 596973 . (Ref: NY/PJAGHW/LA7375.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBENVER CONSTRUCTION LIMITEDEvent Date2011-10-21
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6744 A petition to wind-up the above-named Company of Registered Office Grosvenor House, Market Place, Tetbury, Gloucestershire GL8 8DA presented on 21 October 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 22 December 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 in accordance with Rule 4.16 by 1600 hours on 21 December 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG . Telephone: 01604 596973 . (Ref: NY/PJAGHW/784752.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCALLAWAY PROJECTS LIMITEDEvent Date2011-10-21
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6742 A petition to wind-up the above-named Company of Registered Office Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, Hertfordshire SG4 0PF presented on 21 October 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 22 December 2011 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 21 December 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG . Telephone: 01604 596973 . (Ref: NY/PJAGHW/EW9301.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyEPSOM FREEHOLD LIMITEDEvent Date2011-09-28
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6675 A Petition to wind up the above-named Company of Registered Office Suite 281, 2 Lansdowne Row, London W1J 6HL , presented on 28 September 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 16 January 2012 , at 10.00 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 13 January 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG . Telephone 01604 596973 .(Ref NY/PJAGHW/HH3152.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyANGLO CONSTRUCTION LIMITEDEvent Date2011-09-28
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6670 A Petition to wind up the above-named Company of Registered Office Chase Bureau Accountants, 1 Royal Terrace, Southend-on-Sea, Essex SS1 1EA , presented on 28 September 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose Registered Office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 24 November 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 23 November 2011 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harleston Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/014139.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBOROUGHBRIDGE BUILDERS LIMITEDEvent Date2011-09-26
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6663 A Petition to wind up the above-named Company of Registered Office Willow Cottage, off Horsefair, Boroughbridge, North Yorkshire YO51 9AA , presented on 26 September 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose Registered Office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 24 November 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 23 November 2011 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harleston Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/666744.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPROPERTY RE-NEW LTDEvent Date2011-09-26
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6665 A Petition to wind up the above-named Company of Registered Office 2 Oakvale, West End, Southampton, Hampshire SO30 3SF , presented on 26 September 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose Registered Office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 24 November 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 23 November 2011 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harleston Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/ME7084.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyR & R HOMES LIMITEDEvent Date2011-09-12
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6613 A Petition to wind up the above-named Company of Registered Office 11 Chapel Banks, Georgetown, Merthyr Tydfil CF48 1BP , presented on 12 September 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 24 October 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 21 October 2011 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone, Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJAGHW/727914.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCHELTENHAM TIMBER PRODUCTS LIMITEDEvent Date2011-09-09
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6620 A Petition to wind up the above-named Company of Registered Office 61 Great Norwood Street, Cheltenham, Gloucestershire GL50 2BQ , presented on 9 September 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 10 November 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 9 November 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJAGHW/754726.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySWEETING SITE SERVICES LIMITEDEvent Date2011-09-09
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6605 A Petition to wind up the above-named Company of Registered Office Thistle Down Barn, Holcot Lane, Sywell, Northamptonshire NN6 0BG , presented on 9 September 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 24 November 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 23 November 2011 . The Petitioner’s details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJAGHW/165150.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHARBROOK HOMES LIMITEDEvent Date2011-08-05
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6537 A Petition to wind up the above-named Company of registered office Peverey View, Yeaton, near Baschurch, Shropshire SY4 2HX , presented on 5 August 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 16 January 2012 at 10.00 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 Solicitors in accordance with Rule 4.16 by 1600 hours on 13 January 2012 . The Petitioners details for contact are Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJAGHW/MT0692.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBENTLEY & BRAMLEY CONSTRUCTION LIMITEDEvent Date2011-08-05
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6534 A Petition to wind up the above-named Company, Registered Office 108 Wales Road, Kiveton Park, Sheffield, South Yorkshire S26 6RD , presented on 5 August 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 10 November 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 9 November 2011 . The Petitioners Solicitors are the Legal Department, Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/608912.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBENTLEY & BRAMLEY CONSTRUCTION LIMITEDEvent Date2011-08-05
In the High Court of Justice (Chancery Division) High Court of Justice District Registry case number 6534 A Petition to wind up the above-named Company of Registered Office 108 Wales Road, Kiveton Park, Sheffield, South Yorkshire S26 6RD , presented on 5 August 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 30 September 2011 , at 10.00 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 29 September 2011 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973.(Ref NY/PJAGHW/608912.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTBS-TOTAL BUILDING SOLUTIONS LTDEvent Date2011-08-05
In the High Court of Justice (Chancery Division) High Court of Justice District Registry case number 6533 A Petition to wind up the above-named Company of Registered Office c/o Bellshire Accountancy Limited, 23-27 Bolton Street, Chorley, Lancashire PR7 3AA , presented on 5 August 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 30 September 2011 , at 10.00 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 29 September 2011 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973.(Ref NY/PJAGHW/FM5085.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySELECT WINDOWS AND CONSERVATORIES LIMITEDEvent Date2011-07-01
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6449 A petition to wind-up the above-named Company of Registered Office 36A Goring Road, Goring by Sea, Worthing, West Sussex BN12 4AD presented on 1 July 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 2 September 2011 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 1 September 2011 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG . Telephone 01604 596973 . (Ref: NY/PJAGHW/194560.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWITCOMBE PARTNERS LIMITEDEvent Date2011-06-27
SolicitorLegal Department, Commercial Recovery and Enforcement Team
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6432 A Petition to wind up the above-named Company of registered office Iveco House, Station Road, Watford, Hertfordshire WD17 1TA , presented on 27 June 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 22 August 2011 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 19 August 2011 .
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBROCKS MECHANICAL SERVICES LTDEvent Date2011-06-27
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6436 A petition to wind-up the above-named Company of Registered Office 15 Cirencester Avenue, Wirral CH49 2QW presented on 27 June 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 22 August 2011 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 19 August 2011 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG . Telephone 01604 596973 . (Ref: NY/PJAGHW/NK7369.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWALTENBERG INTERIORS LTDEvent Date2011-06-27
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6438 A petition to wind-up the above-named Company of Registered Office Unit 3 Brockwell Court, Low Willington Industrial Estate, Willington, County Durham DLI5 0LT presented on 27 June 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 22 August 2011 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 19 August 2011 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG . Telephone 01604 596973 . (Ref: NY/PJAGHW/RR0586.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyJ POWELL CONSTRUCTION LIMITEDEvent Date2011-06-27
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6440 A Petition to wind up the above-named Company of registered office Fleming Court, Leigh Road, Eastleigh, Southampton SO50 9PD , presented on 27 June 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 22 August 2011 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 19 August 2011 . The Petitioners details for contact are the Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/AA1875.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNORTONSTREET LIMITEDEvent Date2011-06-27
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6437 A Petition to wind up the above-named Company of registered office 2 Statham Court, Statham Street, Macclesfield, Cheshire SK11 6XN , presented on 27 June 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 22 August 2011 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 19 August 2011 . The Petitioners details for contact are the Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/EW3692.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTRNKOVA DEVELOPMENTS LIMITEDEvent Date2011-06-15
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6399 A Petition to wind up the above-named Company of registered office 32 The Crescent, Spalding, Lincolnshire PE11 1AF , presented on 15 June 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 18 August 2011 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 17 August 2011 . The Petitioners details for contact are the Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/JT5687.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyR & N CONSTRUCTION (UK) LIMITEDEvent Date2011-05-12
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6333 A petition to wind-up the above-named Company of Registered Office 15 Ebley Road, Birmingham, West Midlands B20 2LX presented on 12 May 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 18 August 2011 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 17 August 2011 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG . Telephone 01604 596973 . (Ref: Ref: NY/PJAGHW/HX8352.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHOMEPLAS (UK) LIMITEDEvent Date2011-05-06
In the High Court of Justice (Chancery Division) High Court of Justice District Registry case number 6311 A Petition to wind up the above-named Company of Registered Office 17-18 Melford Court, Hardwick Grange, Woolston, Warrington WA1 4RZ , presented on 6 May 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 12 September 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 9 September 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way, House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973.(Ref NY/PJAGHW/507002.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDIRECT TRADE SALES LTDEvent Date2011-05-06
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6307 A Petition to wind up the above-named Company of Registered Office 50 Craven Park Road, London NW10 4AE , presented on 6 May 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 4 July 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 1 July 2011 . The Petitioners details for contact are the Legal Deparmtent , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJ/879927.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNEWTON BATHROOM & KITCHEN SUPPLIES LIMITEDEvent Date2011-05-06
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6312 A Petition to wind up the above-named Company of Registered Office 140 Leeds Road, Oldham, Greater Manchester OL4 1HX , presented on 6 May 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 4 July 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 1 July 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJ/HH6835.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNICKBUILD LTDEvent Date2011-05-06
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6309 A Petition to wind up the above-named Company of Registered Office Norfolk House Centre, 82 Saxon Gate, West Milton Keynes MK9 2DL , presented on 6 May 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 4 July 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 1 July 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJ/FM6555.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTRUANNE CONSTRUCTION LIMITEDEvent Date2011-05-06
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6313 A Petition to wind up the above-named Company of Registered Office Truanne Construction Limited, Owl Cottage, 1 Rectory Row, Farleigh Road, Cliddesden RG25 2JD , presented on 6 May 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 4 July 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 1 July 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJ/KY6588.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFRESHWATER ESTATES (MILDENHALL) LIMITEDEvent Date2011-04-14
In the High Court of Justice (Chancery Division Birmingham District Registry case number 6274 A Petition to wind up the above-named Company of Registered Office 36 Jubilee Terrrace, Ely, Cambridgeshire CB7 4BJ , presented on 14 April 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 2 September 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 1 September 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJAGHW/MT6916.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBUNN & SONS LIMITEDEvent Date2011-04-14
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6282 A Petition to wind up the above-named Company of Registered Office First Floor, 16 Massetts Road, Horley, Surrey RH6 7DE , presented on 14 April 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 20 June 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 17 June 2011 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJ/CK0690.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyKUTSINOV BUILDING SERVICES LIMITEDEvent Date2011-04-01
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6239 A Petition to wind up the above-named Company of Registered Office, Flat 7, Exford Court, Bolingbroke Walk, London SW11 3NJ , presented on 1 April 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Court, 33 Bull Street, Birmingham B4 6DS , on 14 June 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 13 June 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJ/083594.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCREST BUILDING DEVELOPMENTS LIMITEDEvent Date2011-03-31
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 623 A Petition to wind up the above-named Company, Registered Office Market House, 21 Lenten House, Alton, Hampshire GU34 1HG , presented on 31 March 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 9 June 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 8 June 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJaghw/235563.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMADINA CONSTRUCTION LIMITEDEvent Date2011-03-30
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6225 A Petition to wind up the above-named Company of Registered Office Peacocks Garden Centre, Farnham Road, Ewshot, Farnham, Surrey GU10 5BB , presented on 30 March 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 7 July 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 6 July 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJ/NK6961.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyM&M BLDG SERVICES LIMITEDEvent Date2011-03-30
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6234 A Petition to wind up the above-named Company of Registered Office 87-89 Park Lane, Hornchurch, Essex RM11 1BH , presented on 30 March 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 14 June 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 13 June 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJ/CL2635.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCONLEC C.E.C. LIMITEDEvent Date2011-03-30
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6217 A Petition to wind up the above-named Company, Registered Office 467 Brook Lane, Kings Heath, Birmingham B13 0BT , presented on 30 March 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 9 June 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 8 June 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/FM58443.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMASTERBUILD CONTRACTORS LIMITEDEvent Date2011-03-30
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6231 A Petition to wind up the above-named Company, Registered Office BCR House, 3 Bredbury Business Park, Bredbury Park Way, Stockport SK6 2SN , presented on 30 March 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 9 June 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 8 June 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/KY6919.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTARGETPOINT INSTALLATIONS LIMITEDEvent Date2011-03-30
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6220 A Petition to wind up the above-named Company of Registered Office c/o Wright & Co, 57 High Street, South Northwood, London SE25 6HA , presented on 30 March 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on Thursday 9 June 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 8 June 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJaghw/NY8477.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFALLAPIT HOUSE LIMITEDEvent Date2011-03-30
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6229 A Petition to wind up the above-named Company of Registered Office Woodwater House, Pynes Hill, Exeter EX2 5WR , presented on 30 March 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 9 June 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 8 June 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/NJ2924.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyG & A ELLIS HEATING LIMITEDEvent Date2011-03-30
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6226 A Petition to wind up the above-named Company of Registered Office 32 The Crescent, Spalding, Lincolnshire PE11 1AF , presented on 30 March 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 9 June 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 8 June 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/NK1612.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyGABBITAS LIMITEDEvent Date2011-03-30
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6227 A Petition to wind up the above-named Company of Registered Office 12 Winston Crescent, Biggleswade, Bedfordshire SG18 0EU , presented on 30 March 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 9 June 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 8 June 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/YY3970.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyROBINSON & ROBINSON LIMITEDEvent Date2011-03-30
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6223 A Petition to wind up the above-named Company of Registered Office 96 High Street, Henley in Arden, Warwickshire B95 5BY , presented on 30 March 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 9 June 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 8 June 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/TM5606.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySERVICES EUROPEAN LIMITEDEvent Date2011-03-30
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6224 A Petition to wind up the above-named Company of Registered Office Avondale Business Centres, Woodland Way, Bristol BS15 1AW , presented on 30 March 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 9 June 2011 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 8 June 2011 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973 . (Ref NY/PJAGHW/EW6271.) :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLEMCO CONTRACTORS LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6642 A petition to wind-up the above-named Company of 8 Walpole Road, Surbiton, Surrey KT6 6BU (Registered Office) presented on 11 December 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 10 March 2014 at 1000 hours (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 in accordance with Rule 4.16 by 1600 hours on 7 March 2014 . The Petitioner’s Solicitor is Legal Department, Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG , telephone 01604 503566 , email craig.ollerenshaw@travisperkins.co.uk . (Ref NY/OLLECW/EY9753.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVIS PERKINS TRADING COMPANY 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 TRAVIS PERKINS TRADING COMPANY 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.