Company Information for TIMELESS BUILDING SERVICES LIMITED
40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
05885999
Private Limited Company
Liquidation |
Company Name | |
---|---|
TIMELESS BUILDING SERVICES LIMITED | |
Legal Registered Office | |
40A STATION ROAD UPMINSTER ESSEX RM14 2TR Other companies in AL1 | |
Company Number | 05885999 | |
---|---|---|
Company ID Number | 05885999 | |
Date formed | 2006-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-11-05 05:45:33 |
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 |
---|---|---|
PAUL O'DWYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH RICHARD HELPS |
Company Secretary | ||
JASON BOVEY |
Director | ||
RUSSELL O'DWYER |
Director | ||
LESLEY ANNE HELPS |
Company Secretary | ||
KEITH RICHARD HELPS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIMELESS DESIGN & BUILD LIMITED | Director | 2016-09-11 | CURRENT | 2016-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/18 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/18 FROM 6 Zeus House Provost Street London N1 7NG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Paul O'dwyer as a person with significant control on 2018-03-05 | |
CH01 | Director's details changed for Mr Paul O'dwyer on 2018-03-05 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION SMALL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PAUL O'DWYER / 24/07/2017 | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul O'dwyer on 2017-07-24 | |
TM02 | Termination of appointment of Keith Richard Helps on 2017-01-01 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PAUL O'DWYER / 24/07/2017 | |
AA01 | Previous accounting period extended from 31/07/16 TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/16 FROM 6a New Street Cockermouth Cumbria CA13 0EP | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/15 FROM 96 Robert Avenue St. Albans Hertfordshire AL1 2QR | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEITH RICHARD HELPS on 2014-02-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'DWYER / 31/07/2013 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 30 ASHDALES ST ALBANS HERTS AL1 2RB | |
AR01 | 25/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'DWYER / 01/01/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 25/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'DWYER / 01/10/2009 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KEITH HELPS / 31/08/2008 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 32 RIVERSIDE ROAD ST. ALBANS HERTFORDSHIRE AL1 1SD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 25/07/06--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-10-12 |
Resolution | 2018-10-12 |
Appointmen | 2018-10-12 |
Proposal to Strike Off | 2010-11-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2011-08-01 | £ 70,559 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 364,985 |
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 TIMELESS BUILDING SERVICES LIMITED
Called Up Share Capital | 2011-08-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 28,167 |
Current Assets | 2011-08-01 | £ 421,280 |
Debtors | 2011-08-01 | £ 333,113 |
Fixed Assets | 2011-08-01 | £ 14,761 |
Shareholder Funds | 2011-08-01 | £ 497 |
Stocks Inventory | 2011-08-01 | £ 60,000 |
Tangible Fixed Assets | 2011-08-01 | £ 14,761 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Croydon Council | |
|
|
Croydon Council | |
|
|
Croydon Council | |
|
|
Croydon Council | |
|
|
London Borough of Croydon | |
|
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 | Notices to | |
---|---|---|---|
Defending party | TIMELESS BUILDING SERVICES LIMITED | Event Date | 2018-10-12 |
Initiating party | Event Type | Resolution | |
Defending party | TIMELESS BUILDING SERVICES LIMITED | Event Date | 2018-10-12 |
Initiating party | Event Type | Appointmen | |
Defending party | TIMELESS BUILDING SERVICES LIMITED | Event Date | 2018-10-12 |
Name of Company: TIMELESS BUILDING SERVICES LIMITED Company Number: 05885999 Nature of Business: Electrical installation Registered office: 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6B… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TIMELESS BUILDING SERVICES LIMITED | Event Date | 2010-11-23 |
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. |