Company Information for TRADITIONAL BUILDERS & CONTRACTORS LIMITED
SUITE 2D QUEENS CHAMBER, 5 JOHN DALTON STREET, MANCHESTER, M2 6ET,
|
Company Registration Number
04316201
Private Limited Company
Liquidation |
Company Name | |
---|---|
TRADITIONAL BUILDERS & CONTRACTORS LIMITED | |
Legal Registered Office | |
SUITE 2D QUEENS CHAMBER 5 JOHN DALTON STREET MANCHESTER M2 6ET Other companies in SS15 | |
Company Number | 04316201 | |
---|---|---|
Company ID Number | 04316201 | |
Date formed | 2001-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-11-06 08:57:46 |
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 | ||
---|---|---|---|---|
TRADITIONAL BUILDERS & CONTRACTORS (ESSEX) LTD | THE OLD GRANARY DUNTON ROAD LAINDON ESSEX SS15 4DB | Active | Company formed on the 2016-01-21 | |
TRADITIONAL BUILDERS & CONTRACTORS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VICKI MARIA BARRETT |
||
VICKI MARIA BARRETT |
||
WILLIAM HENRY BARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADITIONAL BUILDERS & CONTRACTORS (ESSEX) LTD | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
VB PLANT & EQUIPMENT LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
VB PROPERTIES & LETTINGS LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
TRADITIONAL BUILDERS & CONTRACTORS (ESSEX) LTD | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
VB PLANT & EQUIPMENT LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
VB PROPERTIES & LETTINGS LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-23 | ||
PSC07 | CESSATION OF VICKI MARIA BARRETT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF WILLIAM HENRY BARRETT AS A PERSON OF SIGNIFICANT CONTROL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/21 FROM 102 Sunlight House Quay Street Manchester M3 3JZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/18 FROM The Old Granary Dunton Road Laindon Essex SS15 4DB | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 10/11/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VICKI MARIA BARRETT on 2016-09-29 | |
CH01 | Director's details changed for Mrs Vicki Maria Barrett on 2016-09-29 | |
AA01 | Current accounting period extended from 31/03/16 TO 30/09/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VICKI MARIA BARRETT on 2016-08-03 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI MARIA BARRETT / 03/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI MARIA BARRETT / 03/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY BARRETT / 03/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI MARIA BARRETT / 03/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY BARRETT / 03/08/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VICKI MARIA BARRETT on 2016-08-03 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM UNIQUE FINANCIAL ACCOUNTING LTD THE OLD GRANARY DUNTON ROAD, LAINDON ESSEX SS15 4DB | |
AR01 | 02/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: UNIQUE FINANCIAL ACCOUNTING LIMITED THE OLD GRANARY DUNTON ROAD LAINDON ESSEX SS17 4DB | |
363a | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/05 FROM: C/O S A & M M SWINDELL 31 QUEENSWOOD AVENUE HUTTON, BRENTWOOD ESSEX CM13 1HU | |
88(2)R | AD 17/03/05--------- £ SI 998@1=998 £ IC 2/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-04-30 |
Resolutions for Winding-up | 2018-04-27 |
Proposal to Strike Off | 2003-05-13 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
MORTGAGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
MORTGAGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Called Up Share Capital | 2013-03-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2 |
Cash Bank In Hand | 2013-03-31 | £ 25,014 |
Cash Bank In Hand | 2012-03-31 | £ 70,244 |
Current Assets | 2013-03-31 | £ 2,002,284 |
Current Assets | 2012-03-31 | £ 1,694,913 |
Debtors | 2013-03-31 | £ 220,536 |
Debtors | 2012-03-31 | £ 19,305 |
Fixed Assets | 2013-03-31 | £ 466,530 |
Fixed Assets | 2012-03-31 | £ 440,383 |
Shareholder Funds | 2013-03-31 | £ 646,190 |
Shareholder Funds | 2012-03-31 | £ 660,068 |
Stocks Inventory | 2013-03-31 | £ 1,756,734 |
Stocks Inventory | 2012-03-31 | £ 1,605,364 |
Tangible Fixed Assets | 2013-03-31 | £ 267,320 |
Tangible Fixed Assets | 2012-03-31 | £ 241,173 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Revenue Reserve |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TRADITIONAL BUILDERS & CONTRACTORS LIMITED | Event Date | 2018-04-30 |
Name of Company: TRADITIONAL BUILDERS & CONTRACTORS LIMITED Company Number: 04316201 Nature of Business: Construction of Commercial Buildings Type of Liquidation: Creditors Registered office: The Old… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TRADITIONAL BUILDERS & CONTRACTORS LIMITED | Event Date | 2018-04-24 |
The following Special Resolution (1) together with the remaining Ordinary Resolutions were passed by the Members of the Company by written resolutions. The requisite voting majority was received on 24 April 2018 . 1)That the Company be wound up voluntarily 2)That Paul Boyle and David Clements of Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ, be appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up 3)That any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons for the time being holding such office Contact details: Paul Boyle (IP No 008897 ) and David Clements (IP No 008765 ), Joint Liquidators, Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ. Alternative Contact: Jonathan Moon, 0161 876 4567, manchester@harrisons.uk.com. V Barrett, Convenor : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TRADITIONAL BUILDERS & CONTRACTORS LIMITED | Event Date | 2003-05-13 |
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. |