Liquidation
Company Information for TOWN CONSTRUCTION LIMITED
C/O HORSFIELDS, BELGRAVE PLACE, BURY, LANCASHIRE, BL9 0ED,
|
Company Registration Number
04263758
Private Limited Company
Liquidation |
Company Name | |
---|---|
TOWN CONSTRUCTION LIMITED | |
Legal Registered Office | |
C/O HORSFIELDS BELGRAVE PLACE BURY LANCASHIRE BL9 0ED Other companies in OL6 | |
Company Number | 04263758 | |
---|---|---|
Company ID Number | 04263758 | |
Date formed | 2001-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 08:15:36 |
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 | ||
---|---|---|---|---|
TOWN CONSTRUCTION (UK) LIMITED | HUNTER HOUSE 109 SNAKES LANE WEST WOODFORD GREEN ESSEX IG8 0DY | Dissolved | Company formed on the 2012-05-08 | |
TOWN CONSTRUCTION (SOUTH EAST) LIMITED | 2ND FLOOR, ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG | Active - Proposal to Strike off | Company formed on the 2014-03-25 | |
TOWN CONSTRUCTION INC. | 69 WOODBINE DR. Putnam MAHOPAC NY 10541 | Active | Company formed on the 2011-02-28 | |
TOWN CONSTRUCTION & DEVELOPMENT INC. | 1818 178TH ST SW LYNNWOOD WA 980373531 | Dissolved | Company formed on the 2015-11-19 | |
TOWN CONSTRUCTION AND DEVELOPMENT LLC | 9021 ROBINSON RIDGE DRIVE LAS VEGAS NV 89117 | Permanently Revoked | Company formed on the 1998-02-24 | |
TOWN CONSTRUCTION 1 PTY LTD | NSW 2206 | External administration (in receivership/liquidation | Company formed on the 2015-12-04 | |
TOWN CONSTRUCTION AUSTRALIA PTY LTD | NSW 2199 | Strike-off action in progress | Company formed on the 2015-02-02 | |
TOWN CONSTRUCTIONS PTY LTD | NSW 2144 | Strike-off action in progress | Company formed on the 2013-06-06 | |
TOWN CONSTRUCTION CORPORATION | VILLA ROSA IDABELLE ISL 34982 | Inactive | Company formed on the 1975-04-21 | |
TOWN CONSTRUCTION LIMITED | Unknown | |||
TOWN CONSTRUCTION COMPANY | California | Unknown | ||
TOWN CONSTRUCTION AND REALTY INC | California | Unknown | ||
TOWN CONSTRUCTION CO | Michigan | UNKNOWN | ||
Town Construction Ltd. | Unknown | |||
Town Construction Ltd. | Unknown | |||
TOWN CONSTRUCTION LTD | 22a Conway Road London N15 3BD | Active - Proposal to Strike off | Company formed on the 2022-07-16 |
Officer | Role | Date Appointed |
---|---|---|
WENDY ALICE PARKINSON |
||
MARTIN FRANK GOODWIN |
||
DAVID ANTHONY PARKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTNELL PROPERTIES LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
TCL (NEWCO A) LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Liquidation | |
TCL (NEWCO B) LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
CW 2015 LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-05-03 | |
T.C. HOLDINGS (ASHTON) LIMITED | Director | 2012-04-19 | CURRENT | 2012-04-19 | Active | |
D & W P PROPERTIES LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
TCL (NEWCO A) LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Liquidation | |
TCL (NEWCO B) LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
CW 2015 LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-05-03 | |
T.C. HOLDINGS (ASHTON) LIMITED | Director | 2012-04-19 | CURRENT | 2012-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 239 MOSSLEY ROAD ASHTON UNDER LYNE LANCASHIRE OL6 6LN | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/11/17 TOTAL EXEMPTION FULL | |
AA | 30/11/17 TOTAL EXEMPTION FULL | |
AA01 | CURREXT FROM 31/08/2017 TO 30/11/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 02/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY PARKINSON / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANK GOODWIN / 02/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WENDY ALICE PARKINSON / 02/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GOODWIN / 01/07/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 22 MATLEY PARK LANE STALYBRIDGE CHESHIRE SK15 2TL | |
363s | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 21/08/01--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-05-23 |
Resolutions for Winding-up | 2017-12-19 |
Appointment of Liquidators | 2017-12-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-09-01 | £ 48,134 |
---|---|---|
Creditors Due After One Year | 2011-09-01 | £ 2,722 |
Creditors Due Within One Year | 2012-09-01 | £ 1,063,660 |
Creditors Due Within One Year | 2011-09-01 | £ 642,519 |
Provisions For Liabilities Charges | 2012-09-01 | £ 12,401 |
Provisions For Liabilities Charges | 2011-09-01 | £ 5,961 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOWN CONSTRUCTION LIMITED
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 100 |
Cash Bank In Hand | 2012-09-01 | £ 153,582 |
Cash Bank In Hand | 2011-09-01 | £ 881,984 |
Current Assets | 2012-09-01 | £ 1,763,410 |
Current Assets | 2011-09-01 | £ 1,454,762 |
Debtors | 2012-09-01 | £ 1,609,528 |
Debtors | 2011-09-01 | £ 571,578 |
Fixed Assets | 2012-09-01 | £ 221,714 |
Fixed Assets | 2011-09-01 | £ 88,717 |
Shareholder Funds | 2012-09-01 | £ 860,929 |
Shareholder Funds | 2011-09-01 | £ 892,277 |
Stocks Inventory | 2012-09-01 | £ 300 |
Stocks Inventory | 2011-09-01 | £ 1,200 |
Tangible Fixed Assets | 2012-09-01 | £ 215,714 |
Tangible Fixed Assets | 2011-09-01 | £ 81,967 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TOWN CONSTRUCTION LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | TOWN CONSTRUCTION LIMITED | Event Date | 2018-05-23 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TOWN CONSTRUCTION LIMITED | Event Date | 2017-12-08 |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened, and held at Library Chambers, 48 Union Street, Hyde, Cheshire, SK14 1ND on 8 December 2017 the following RESOLUTIONS was duly passed, viz: The following written resolutions were duly passed as special and ordinary resolutions by the members of the company on 8 December 2017: Special Resolution i.That the company be wound up voluntarily. Ordinary Resolution i.That Manubhai Govindbhai Mistry and Hemal Mistry of Horsfields, Belgrave Place, 8 Manchester Road, Bury BL9 0ED be and are hereby appointed joint liquidators of the company. Contact details: Manubhai Govindbhai Mistry and Hemal Mistry, (IP Nos 7787 and 10770 ), Joint Liquidators, Horsfields, Belgrave Place, 8 Manchester Road, Bury BL9 0ED. Email: info@horsfields.com, Tel: 01617633183. D A PARKINSON, DIRECTOR : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TOWN CONSTRUCTION LIMITED | Event Date | 2017-12-08 |
Liquidator's name and address: Manubhai Govindbhai Mistry and Hemal Mistry, Horsfields, Belgrave Place, 8 Manchester Road, Bury BL9 0ED Tel: 0161 763 3183 Email: info@horsfields.com : | |||
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. |