Liquidation
Company Information for TEMPEST ROOFING CONTRACTORS LIMITED
CURTIS - WILLIAMS ACCOUNTANTS, UNIT 10 THE CHALLENGE ENTERPRISE CENTRE, SHARPS CLOSE, PORTSMOUTH, HAMPSHIRE, PO3 5RJ,
|
Company Registration Number
05059113
Private Limited Company
Liquidation |
Company Name | |
---|---|
TEMPEST ROOFING CONTRACTORS LIMITED | |
Legal Registered Office | |
CURTIS - WILLIAMS ACCOUNTANTS UNIT 10 THE CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE PORTSMOUTH HAMPSHIRE PO3 5RJ Other companies in PO3 | |
Company Number | 05059113 | |
---|---|---|
Company ID Number | 05059113 | |
Date formed | 2004-03-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 01/03/2009 | |
Return next due | 29/03/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 11:12:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MAUREEN ELIZABETH ALDRIDGE |
||
MAURICE RAYMOND ALDRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/12 FROM Flat 7 Monson House Olinda Street Fratton Portsmouth Hants PO1 5HR | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/09 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/03/08; full list of members | |
363a | Return made up to 01/03/07; full list of members | |
363a | Return made up to 01/03/06; full list of members | |
AA | 31/03/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | Registered office changed on 16/02/07 from: 55 guildford road fratton portsmouth hampshire PO1 5UA | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 01/03/05; full list of members | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | 31/03/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 226 NEWCOMBE ROAD PORTSMOUTH HAMPSHIRE PO1 5DT | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR 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 |
Winding-Up Orders | 2012-11-07 |
Petitions to Wind Up (Companies) | 2012-10-03 |
Proposal to Strike Off | 2011-02-08 |
Proposal to Strike Off | 2010-06-29 |
Proposal to Strike Off | 2009-06-30 |
Proposal to Strike Off | 2005-08-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.05 | 9 |
MortgagesNumMortOutstanding | 0.77 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 4522 - Erection of roof covering & frames
The top companies supplying to UK government with the same SIC code (4522 - Erection of roof covering & frames) as TEMPEST ROOFING CONTRACTORS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | TEMPEST ROOFING CONTRACTORS LIMITED | Event Date | 2012-10-15 |
In the High Court Of Justice case number 006864 Liquidator appointed: T Ryan Spring Place , 105 Commercial Road , SOUTHAMPTON , SO15 1EG , telephone: 023 8083 1600 , email: Southampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | TEMPEST ROOFING CONTRACTORS LIMITED | Event Date | 2012-09-03 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6864 A Petition to wind up the above-named Company, Registration Number 05059113, of Flat 7 Monson House, Olinda Street, Fratton, Portsmouth, Hants, PO1 5HR , presented on 3 September 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 October 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 October 2012 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TEMPEST ROOFING CONTRACTORS LIMITED | Event Date | 2011-02-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TEMPEST ROOFING CONTRACTORS LIMITED | Event Date | 2010-06-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TEMPEST ROOFING CONTRACTORS LIMITED | Event Date | 2009-06-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TEMPEST ROOFING CONTRACTORS LIMITED | Event Date | 2005-08-23 |
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. |