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

TRADESMEN SOLUTIONS LTD

SHIPLEY, WEST YORKSHIRE, BD17 7DB,
Company Registration Number
05693920
Private Limited Company
Dissolved

Dissolved 2017-02-15

Company Overview

About Tradesmen Solutions Ltd
TRADESMEN SOLUTIONS LTD was founded on 2006-02-01 and had its registered office in Shipley. The company was dissolved on the 2017-02-15 and is no longer trading or active.

Key Data
Company Name
TRADESMEN SOLUTIONS LTD
 
Legal Registered Office
SHIPLEY
WEST YORKSHIRE
BD17 7DB
Other companies in BD17
 
Previous Names
CONCEPT CONTRACTORS.CO.UK LTD18/12/2008
CONCEPT CONTRACTORS UK LTD.09/11/2007
TRADESMEN SOLUTIONS LTD31/10/2007
FRANCHISE CONSULT LTD11/12/2006
Filing Information
Company Number 05693920
Date formed 2006-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-02-15
Type of accounts SMALL
Last Datalog update: 2018-01-29 05:14:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADESMEN SOLUTIONS LTD
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 TRADESMEN SOLUTIONS LTD
The following companies were found which have the same name as TRADESMEN SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRADESMEN SOLUTIONS LTD 107 BURDETT ROAD LONDON E3 4JN Active Company formed on the 2019-11-26

Company Officers of TRADESMEN SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
DARREN JOHN GRIFFIN
Company Secretary 2006-11-01
STEVEN JOSEPH ALBINSON
Director 2009-06-10
DARREN JOHN GRIFFIN
Director 2006-11-01
ADAM MICHAEL SIMMS
Director 2008-12-08
ANDREW WILLIAM WALMSLEY
Director 2009-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC FRANCIS BOOTH
Director 2006-11-01 2012-01-04
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-02-01 2006-02-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-02-01 2006-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JOHN GRIFFIN SERVICE SOLUTIONS DIRECT INSPECTIONS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
DARREN JOHN GRIFFIN SURFACE MEDIC LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DARREN JOHN GRIFFIN LUCAS CLAIMS SOLUTIONS LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
DARREN JOHN GRIFFIN SERVICE SOLUTIONS DIRECT LTD Director 2008-12-09 CURRENT 2008-02-12 Active
DARREN JOHN GRIFFIN SERVICE SOLUTIONS ASSIST LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active
DARREN JOHN GRIFFIN INSURANCE SOLUTIONS GROUP LIMITED Director 2008-03-20 CURRENT 2008-03-05 Active
ADAM MICHAEL SIMMS LOCAL GROUP NETWORK LIMITED Director 2009-11-09 CURRENT 2009-11-09 Dissolved 2014-02-25
ANDREW WILLIAM WALMSLEY SERVICE SOLUTIONS ASSIST LIMITED Director 2009-12-01 CURRENT 2008-09-02 Active
ANDREW WILLIAM WALMSLEY LOCAL GROUP NETWORK LIMITED Director 2009-11-09 CURRENT 2009-11-09 Dissolved 2014-02-25
ANDREW WILLIAM WALMSLEY INSURANCE SOLUTIONS GROUP LIMITED Director 2009-03-03 CURRENT 2008-03-05 Active
ANDREW WILLIAM WALMSLEY CONCEPT BUILDING SOLUTIONS UK LIMITED Director 2006-11-01 CURRENT 2003-06-27 Active

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
2017-02-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-114.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2015-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2015
2014-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2014
2013-08-274.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2013-08-274.20STATEMENT OF AFFAIRS/4.19
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2013 FROM SOLUTIONS HOUSE FAIRWAYS OFFICE PARK FULWOOD PRESTON LANCASHIRE PR2 9WT ENGLAND
2013-08-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-26LATEST SOC26/02/13 STATEMENT OF CAPITAL;GBP 111
2013-02-26AR0124/02/13 FULL LIST
2012-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-16AR0116/02/12 FULL LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BOOTH
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-12-09MEM/ARTSARTICLES OF ASSOCIATION
2011-10-20RES12VARYING SHARE RIGHTS AND NAMES
2011-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-20SH0116/09/11 STATEMENT OF CAPITAL GBP 111
2011-10-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC FRANCIS BOOTH / 31/05/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM WALMSLEY / 31/05/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MICHAEL SIMMS / 31/05/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN GRIFFIN / 31/05/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC FRANCIS BOOTH / 31/05/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH ALBINSON / 31/05/2011
2011-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / DARREN JOHN GRIFFIN / 31/05/2011
2011-02-08AR0104/02/11 FULL LIST
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM WOBURN FAIRWAYS OFFICE PARK FULWOOD PRESTON LANCASHIRE PR2 9WT
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM WALMSLEY / 01/02/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH ALBINSON / 01/02/2011
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-29AR0101/02/10 NO CHANGES
2009-11-14AP01DIRECTOR APPOINTED ANDREW WILLIAM WALMSLEY
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-14288aDIRECTOR APPOINTED STEVEN JOSEPH ALBINSON
2009-03-16363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN GRIFFIN / 08/12/2008
2008-12-30288aDIRECTOR APPOINTED ADAM MICHAEL SIMMS
2008-12-18CERTNMCOMPANY NAME CHANGED CONCEPT CONTRACTORS.CO.UK LTD CERTIFICATE ISSUED ON 18/12/08
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM SUITE 4 THE PRINTWORKS, HEY ROAD BARROW, CLITHEROE LANCASHIRE BB7 9WA
2008-04-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-12225ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/12/2007
2008-02-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-09CERTNMCOMPANY NAME CHANGED CONCEPT CONTRACTORS UK LTD. CERTIFICATE ISSUED ON 09/11/07
2007-10-31CERTNMCOMPANY NAME CHANGED TRADESMEN SOLUTIONS LTD CERTIFICATE ISSUED ON 31/10/07
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-21225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07
2007-02-08363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-08287REGISTERED OFFICE CHANGED ON 08/02/07 FROM: SUITE 4, THE PRINTWORKS RIBBLE VALLEY ENTERPRISE PARK BARROW, CLITHEROE LANCASHIRE BB7 9WA
2006-12-11CERTNMCOMPANY NAME CHANGED FRANCHISE CONSULT LTD CERTIFICATE ISSUED ON 11/12/06
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-02288bSECRETARY RESIGNED
2006-02-02288bDIRECTOR RESIGNED
2006-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
We could not find any licences issued to TRADESMEN SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-14
Notices to Creditors2013-11-04
Resolutions for Winding-up2013-08-29
Appointment of Liquidators2013-08-29
Notices to Creditors2013-08-29
Fines / Sanctions
No fines or sanctions have been issued against TRADESMEN SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-23 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 TRADESMEN SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of TRADESMEN SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TRADESMEN SOLUTIONS LTD
Trademarks
We have not found any records of TRADESMEN SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADESMEN SOLUTIONS LTD. 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 (43220 - Plumbing, heat and air-conditioning installation) as TRADESMEN SOLUTIONS LTD are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where TRADESMEN SOLUTIONS LTD 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 TypeResolutions for Winding-up
Defending partyTRADESMEN SOLUTIONS LTDEvent Date2013-08-16
At a General Meeting of the Members of the above-named Company, duly convened and held at The Marriott Preston Hotel, Garstang Road, Broughton PR3 5JB on the 16 August 2013 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:- That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons , Accountants, 3 Merchants Quay, Ashley Lane, Shipley BD17 7DB (IP No 119), be and he is hereby appointed Liquidator for the purpose of the winding-up. Adam Michael Simms , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRADESMEN SOLUTIONS LTDEvent Date2013-08-16
Raymond Stuart Claughton , 3 Merchants Quay, Ashley Lane, Shipley BD17 7DB . :
 
Initiating party Event TypeNotices to Creditors
Defending partyTRADESMEN SOLUTIONS LTDEvent Date2013-08-16
Notice is hereby given that the Creditors of the above-named Company, who have not already proved their debt are required, on or before 19 November 2013 , the last day for proving to send their names and addresses and to submit their proof of debt to R S Claughton (IP No 0119) who was appointed Liquidator of the said Company on 16 August 2013 at 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB and, if so requested by the Liquidator, to provide such further details or produce such documentary or other evidence as may be necessary. A Creditor who has not proved their debt before the declaration of any Dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that Dividend or any other Dividend before their debt was proved. Contact: Richard Jennings , Rushtons Accountants , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB , telephone 01274 598585 , email rjennings@rusthonsinsolvency.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyTRADESMEN SOLUTIONS LTDEvent Date2013-08-16
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, which is being voluntarily wound up are required on or before 30 October 2013 to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Raymond Stuart Claughton , Rushtons, Accountants , 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB , the Liquidator of the said Company and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their 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.
 
Initiating party Event TypeFinal Meetings
Defending partyTRADESMEN SOLUTIONS LIMITEDEvent Date2013-08-16
NOTICE IS HEREBY GIVEN pursuant to Rule 4.126(1) of The Insolvency Rules 1986 (as amended), and Section 106(2) of The Insolvency Act 1986 , that a Final Meeting of the Members and a Meeting of the Creditors of Tradesmen Solutions Limited will be held at 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB on Wednesday 2nd November 2016 at 11.15 am and 11.30 am. Proxies to be used at the meeting must be lodged at Rushtons Accountants , 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB , by 12.00 noon on the business day prior to the date of the meeting. Raymond Stuart Claughton (IP No. 119 ) of Rushtons Accountants , 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB , was appointed Liquidator of the Company on 16th August 2013 . : Additional Contact: Further information about this case is available from Richard Jennings at the offices of Rushtons on 01274 598585 or by email at rjennings@rushtonsifs.co.uk .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRADESMEN SOLUTIONS LTD 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 TRADESMEN SOLUTIONS LTD 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.