Company Information for TENNISON CONSTRUCTION LTD
AVC HOUSE, 21 NORTHAMPTON LANE, SWANSEA, SA1 4EH,
|
Company Registration Number
06388405
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TENNISON CONSTRUCTION LTD | ||
Legal Registered Office | ||
AVC HOUSE 21 NORTHAMPTON LANE SWANSEA SA1 4EH Other companies in SA14 | ||
Previous Names | ||
|
Company Number | 06388405 | |
---|---|---|
Company ID Number | 06388405 | |
Date formed | 2007-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB914636325 |
Last Datalog update: | 2019-06-04 09:00:29 |
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 | ||
---|---|---|---|---|
TENNISON CONSTRUCTION, INC. | 420 VALLEY AVE E SUMNER WA 98390 | Dissolved | Company formed on the 1999-08-26 | |
TENNISON CONSTRUCTION COMPANY INCORPORATED | New Jersey | Unknown | ||
TENNISON CONSTRUCTION LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEIGH HOWARD RANDALL |
||
MARK JONES |
||
LEIGH HOWARD RANDALL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TENNISON PLUMBING & HEATING LTD | Director | 2012-12-07 | CURRENT | 2012-12-07 | Dissolved 2015-03-24 | |
TENNISON PLUMBING & HEATING LTD | Director | 2012-12-07 | CURRENT | 2012-12-07 | Dissolved 2015-03-24 |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/14 FROM Lord Arthur Rank Centre Trostre Road Unit 9/10 Llanelli Dyfed SA14 9RA Wales | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/13 FROM 12a Heol Y Bwlch, Bynea Llanelli Carmarthenshire SA14 9SU | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/12/2012 | |
CERTNM | Company name changed tennison rendering systems LIMITED\certificate issued on 04/12/12 | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH HOWARD RANDALL / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONES / 02/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONES / 08/10/2008 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/09/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2019-04-18 |
Petitions to Wind Up (Companies) | 2019-03-12 |
Petitions to Wind Up (Companies) | 2012-01-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2011-10-01 | £ 73,912 |
---|
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 TENNISON CONSTRUCTION LTD
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Current Assets | 2011-10-01 | £ 68,692 |
Debtors | 2011-10-01 | £ 68,192 |
Fixed Assets | 2011-10-01 | £ 4,983 |
Shareholder Funds | 2011-10-01 | £ 237 |
Stocks Inventory | 2011-10-01 | £ 500 |
Tangible Fixed Assets | 2011-10-01 | £ 4,983 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as TENNISON CONSTRUCTION LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | TENNISON CONSTRUCTION LTD | Event Date | 2019-04-09 |
In the Leeds District Registry case number 000235 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TENNISON CONSTRUCTION LTD | Event Date | 2019-02-25 |
In the High Court of Justice Business and Property Courts in Leeds, Insolvency and Companies List (ChD) case number LDS-000235 CR-2019-LDS-000235 A Petition to wind up the above named company having its Registered Office at AVC House, 21 Northampton Lane, Swansea, SA1 4EH, presented on 25 February 2019 , by LBS BUILDERS MERCHANTS LIMITED, Station Road, Llandeilo, Carmarthenshire, SA19 6NL, claiming to be a creditor of the company, will be heard at the Business and Property Courts in Leeds, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, LEEDS, LS1 3BG, on 9 April 2019 , at 10:30 (or as soon thereafter as the petition can be heard). Any person 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 petition or its solicitor in accordance with Rule 7.10 by 4 pm on 8 April 2019 | |||
Initiating party | TRAVIS PERKINS TRADING COMPANY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | TENNISON RENDERING SYSTEMS LTD | Event Date | 2011-11-03 |
In the High Court of Justice (Chancery Division) High Court of Justice District Registry case number 6790 A Petition to wind up the above-named Company of registered office 12a Heol y Bwlch, Bynea, Llanelli, Carmarthenshire SA14 9ST , presented on 3 November 2011 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 30 January 2012 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner in accordance with Rule 4.16 by 1600 hours on 27 January 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery and Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596973. (Ref NY/PJAGHW/CL1629.) : | |||
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. |