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

TOTAL ASSET LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
02607671
Private Limited Company
Liquidation

Company Overview

About Total Asset Ltd
TOTAL ASSET LIMITED was founded on 1991-05-03 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Total Asset Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TOTAL ASSET LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in LS1
 
Filing Information
Company Number 02607671
Company ID Number 02607671
Date formed 1991-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 03/05/2010
Return next due 31/05/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-02-05 07:15:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL ASSET 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.
Companies with same name TOTAL ASSET LIMITED
The following companies were found which have the same name as TOTAL ASSET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOTAL ASSET PROTECTION LIMITED OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR Active Company formed on the 2011-09-27
TOTAL ASSET RECOVERY LIMITED 28 LYMINGTON BOTTOM ROAD MEDSTEAD ALTON HAMPSHIRE GU34 5EW Active Company formed on the 2009-11-10
TOTAL ASSET SECURITY LIMITED E F MCCAMBRIDGE & CO 6 BAYVIEW TERRACE LONDONDERRY LONDONDERRY BT48 7EE Active Company formed on the 2011-10-12
TOTAL ASSET SOLUTIONS LIMITED 28 LYMINGTON BOTTOM ROAD MEDSTEAD ALTON HAMPSHIRE GU34 5EW Active Company formed on the 2001-04-17
TOTAL ASSET MANAGEMENT LTD 11 CHURCH ROAD WICKHAM ST PAUL HALSTEAD ESSEX CO9 2PL Active Company formed on the 2013-09-09
TOTAL ASSET IRELAND LIMITED 15/16 FITZWILLIAM PLACE DUBLIN 2 Dissolved Company formed on the 1998-06-26
TOTAL ASSETS FITNESS Prince Edward Island Unknown Company formed on the 2007-08-27
TOTAL ASSETS FITNESS & WELLNESS INC. Prince Edward Island Unknown Company formed on the 2010-06-21
TOTAL ASSET HOLDING LLC 41 GOLD CUP DRIVE Erie AMHERST NY 14221 Active Company formed on the 2015-03-03
TOTAL ASSET MANAGEMENT, INC. PO BOX 270 Suffolk HOLTSVILLE NY 11742 Active Company formed on the 2003-07-02
TOTAL ASSET PLANNING, INC. 19 W 44TH STREET New York NEW YORK NY 10017 Active Company formed on the 1990-10-29
TOTAL ASSETS LLC 250 NW DOGWOOD ST C304 ISSAQUAH WA 98027 Dissolved Company formed on the 2011-03-26
TOTAL ASSET FM LIMITED BANK CHAMBERS 93 LAPWING LANE MANCHESTER M20 6UR Active - Proposal to Strike off Company formed on the 2015-09-21
TOTAL ASSET GROUP INC. 614 DEERFIELD GARDENS SE CALGARY ALBERTA T2J 6W4 Dissolved Company formed on the 2011-03-29
Total Asset Holdings, LLC 36 INEZ WAY STAFFORD VA 22554 Active Company formed on the 2012-12-28
TOTAL ASSET MANAGEMENT SOLUTIONS LIMITED 39 ST. AGATHAS ROAD PERSHORE WORCESTERSHIRE ENGLAND WR10 1DG Dissolved Company formed on the 2015-11-12
TOTAL ASSET MANAGEMENT GROUP, LLC 3187 ST RT #303 - MANTUA OH 44255 Active Company formed on the 2010-01-15
TOTAL ASSET CAPITAL, LLC PO BPX 8161 - ZANESVILLE OH 43702 Dissolved/Dead Company formed on the 2010-09-07
TOTAL ASSET PLANNING REAL ESTATE, LLC 581 NORTH ST PO BOX 985 WAYNESVILLE OH 45068 Active Company formed on the 2004-07-26
TOTAL ASSET RECOVERY, LLC 109 S. R. 44 - HARTVILLE OH 44632 Active Company formed on the 2007-11-09

Company Officers of TOTAL ASSET LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DARTNELL
Director 1991-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY ANN LLOYD
Company Secretary 2004-01-05 2017-08-14
STEPHEN JOHN DARTNELL
Company Secretary 1994-11-01 2004-01-05
WILLIAM TADDEN
Director 1997-09-08 2004-01-05
WAYNE DAVID FOWKES
Director 2000-05-23 2000-08-08
JEREMY SIMON HALL
Director 1999-12-01 2000-08-08
JACQUELINE ELIZABETH DARTNELL
Director 1991-05-14 2000-07-06
MORRIS HOGG
Director 1994-06-01 1999-10-08
KEVIN WILSON SMITH
Director 1994-07-01 1996-03-13
JACQUELINE ELIZABETH DARTNELL
Company Secretary 1991-05-14 1994-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-05-03 1991-05-14
INSTANT COMPANIES LIMITED
Nominated Director 1991-05-03 1991-05-14

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
2024-01-20Final Gazette dissolved via compulsory strike-off
2023-10-20Voluntary liquidation. Return of final meeting of creditors
2023-08-05Voluntary liquidation Statement of receipts and payments to 2023-05-08
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-08-25Voluntary liquidation Statement of receipts and payments to 2022-05-08
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-08
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM 1 City Square Leeds West Yorkshire LS1 2AL
2020-07-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-08
2020-01-21LIQ10Removal of liquidator by court order
2020-01-03600Appointment of a voluntary liquidator
2019-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-08
2019-07-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-08
2019-03-22600Appointment of a voluntary liquidator
2018-09-25LIQ10Removal of liquidator by court order
2018-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-08
2017-09-13TM02Termination of appointment of Kerry Ann Lloyd on 2017-08-14
2016-07-124.68 Liquidators' statement of receipts and payments to 2016-05-08
2015-07-274.68 Liquidators' statement of receipts and payments to 2015-05-08
2014-07-144.68 Liquidators' statement of receipts and payments to 2014-05-08
2013-07-114.68 Liquidators' statement of receipts and payments to 2013-05-08
2013-05-29LIQ MISC OCCourt order insolvency:court order removal of liquidator
2013-05-294.40Notice of ceasing to act as a voluntary liquidator
2012-11-294.68 Liquidators' statement of receipts and payments to 2012-10-02
2011-10-112.24BAdministrator's progress report to 2011-10-03
2011-10-032.34BNotice of move from Administration to creditors voluntary liquidation
2011-08-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/07/2011
2011-08-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/07/2011
2011-03-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-03-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-02-232.16BStatement of affairs with form 2.14B
2011-02-092.17BStatement of administrator's proposal
2011-02-072.17BStatement of administrator's proposal
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/11 FROM Dunure Chester Road Higher Walton Warrington Cheshire WA4 5LP
2011-01-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-11-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-28LATEST SOC28/05/10 STATEMENT OF CAPITAL;GBP 11696
2010-05-28AR0103/05/10 FULL LIST
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-31AA01PREVEXT FROM 31/07/2009 TO 31/12/2009
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-21363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM SAINT JAMES COURT WARRINGTON CHESHIRE WA4 6PS
2008-11-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DARTNELL / 01/03/2008
2008-05-06288cSECRETARY'S CHANGE OF PARTICULARS / KERRY MCCLELLAND / 02/02/2008
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-02363sRETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS
2007-01-18AUDAUDITOR'S RESIGNATION
2007-01-17AUDAUDITOR'S RESIGNATION
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-05-25363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-25403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-03363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2004-06-30395PARTICULARS OF MORTGAGE/CHARGE
2004-06-04363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-21288aNEW SECRETARY APPOINTED
2004-01-21288bDIRECTOR RESIGNED
2004-01-21288bSECRETARY RESIGNED
2004-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2004-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-05-29363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-05-31363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2002-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00
2001-10-29225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/07/00
2001-06-19363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-03-07288cSECRETARY'S PARTICULARS CHANGED
2000-10-03288bDIRECTOR RESIGNED
2000-09-25363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-08-22288bDIRECTOR RESIGNED
2000-08-22288bDIRECTOR RESIGNED
2000-08-22287REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 14/15 CHILTERN COURT ASHERIDGE ROAD INDUS CHESHAM BUCKINGHAMSHIRE HP5 2PX
Industry Information
SIC/NAIC Codes
6521 - Financial leasing
7487 - Other business activities


Licences & Regulatory approval
We could not find any licences issued to TOTAL ASSET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-09-16
Notices to Creditors2011-10-18
Meetings of Creditors2011-02-08
Appointment of Administrators2011-01-24
Fines / Sanctions
No fines or sanctions have been issued against TOTAL ASSET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-25 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-08-08 Outstanding BARCLAYS BANK PLC
ASSIGNMENT 2004-06-30 Outstanding BARCLAYS TECHNOLOGY FINANCE LIMITED
ASSIGNMENT 2004-01-27 Outstanding BARCLAYS TECHNOLOGY FINANCE LIMITED
DEBENTURE 2000-03-03 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-08-04 Satisfied CAPITAL BANK PLC
DEBENTURE 1998-08-07 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT 1997-11-24 Outstanding GLP INTRESSENTER AB
Filed Financial Reports
Annual Accounts
2009-12-31
Annual Accounts
2008-07-31

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 TOTAL ASSET LIMITED

Intangible Assets
Patents
We have not found any records of TOTAL ASSET LIMITED registering or being granted any patents
Domain Names

TOTAL ASSET LIMITED owns 1 domain names.

totalasset.co.uk  

Trademarks
We have not found any records of TOTAL ASSET LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT ACCOUNT ASSIGNMENT VISA PAYMENTS LIMITED 2002-05-29 Outstanding

We have found 1 mortgage charges which are owed to TOTAL ASSET LIMITED

Income
Government Income
We have not found government income sources for TOTAL ASSET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6521 - Financial leasing) as TOTAL ASSET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOTAL ASSET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTOTAL ASSET LIMITEDEvent Date2022-09-16
 
Initiating party Event TypeNotices to Creditors
Defending partyTOTAL ASSET LIMITEDEvent Date2011-10-14
Notice is hereby given that the Creditors of the Company are required on or before 8 November 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Daniel Francis Butters the Joint Liquidator of the said Company, at Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Please contact Adam Sookia on 0113 292 1927 or Brenda Binge on 0113 292 1511 for further information. Daniel Francis Butters , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTOTAL ASSET LIMITEDEvent Date2011-01-18
In the High Court of Justice, Chancery Division Companies Court case number 398 Notice is hereby given by Daniel Francis Butters (IP No 009242), of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL and Neville Barry Kahn and Angus Matthew Martin (IP Nos 008690 and 008331), both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA that a meeting of creditors of Total Asset Limited, C/o 1 City Square, Leeds, LS1 2AL is to be held at Deloitte LLP, 1 City Square, Leeds LS1 2AL on 24 February 2011 at 10.30 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 18 January 2011. Further details contact: Oliver Lunt, E-mail: olunt@deloitte.co.uk, Tel: 0113 292 1939. Daniel Francis Butters , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTOTAL ASSET LIMITEDEvent Date2011-01-18
In the High Court of Justice, Chancery Division Companies Court case number 398 Daniel Francis Butters (IP No 009242 ), of Deloitte LLP , 1 City Square, Leeds LS1 2AL Further details contact: Oliver Lunt, Email: olunt@deloitte.co.uk, Tel: 0113 292 1939. and Neville Barry Kahn (IP No 008690 ), of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA. and Angus Matthew Martin (IP No 008331 ), of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA Further details contact: Oliver Lunt, Email: olunt@deloitte.co.uk, Tel: 0113 292 1939. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL ASSET 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 TOTAL ASSET 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1