Liquidation
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
![]() Private Limited Company
Liquidation |
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 | |
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 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN DARTNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY ANN LLOYD |
Company Secretary | ||
STEPHEN JOHN DARTNELL |
Company Secretary | ||
WILLIAM TADDEN |
Director | ||
WAYNE DAVID FOWKES |
Director | ||
JEREMY SIMON HALL |
Director | ||
JACQUELINE ELIZABETH DARTNELL |
Director | ||
MORRIS HOGG |
Director | ||
KEVIN WILSON SMITH |
Director | ||
JACQUELINE ELIZABETH DARTNELL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-08 | ||
REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-08 | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/21 FROM 1 City Square Leeds West Yorkshire LS1 2AL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-08 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-08 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-08 | |
TM02 | Termination of appointment of Kerry Ann Lloyd on 2017-08-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-08 | |
LIQ MISC OC | Court order insolvency:court order removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-02 | |
2.24B | Administrator's progress report to 2011-10-03 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/07/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/07/2011 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/11 FROM Dunure Chester Road Higher Walton Warrington Cheshire WA4 5LP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/10 STATEMENT OF CAPITAL;GBP 11696 | |
AR01 | 03/05/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA01 | PREVEXT FROM 31/07/2009 TO 31/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM SAINT JAMES COURT WARRINGTON CHESHIRE WA4 6PS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DARTNELL / 01/03/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KERRY MCCLELLAND / 02/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/07/00 | |
363s | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 14/15 CHILTERN COURT ASHERIDGE ROAD INDUS CHESHAM BUCKINGHAMSHIRE HP5 2PX |
Notice of | 2022-09-16 |
Notices to Creditors | 2011-10-18 |
Meetings of Creditors | 2011-02-08 |
Appointment of Administrators | 2011-01-24 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
ASSIGNMENT | Outstanding | BARCLAYS TECHNOLOGY FINANCE LIMITED | |
ASSIGNMENT | Outstanding | BARCLAYS TECHNOLOGY FINANCE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | CAPITAL BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT | Outstanding | GLP INTRESSENTER AB |
|
|
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
TOTAL ASSET LIMITED owns 1 domain names.
totalasset.co.uk
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
The top companies supplying to UK government with the same SIC code (6521 - Financial leasing) as TOTAL ASSET LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | TOTAL ASSET LIMITED | Event Date | 2022-09-16 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | TOTAL ASSET LIMITED | Event Date | 2011-10-14 |
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 Type | Meetings of Creditors | |
Defending party | TOTAL ASSET LIMITED | Event Date | 2011-01-18 |
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 Type | Appointment of Administrators | |
Defending party | TOTAL ASSET LIMITED | Event Date | 2011-01-18 |
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. : | |||
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. |