Dissolved
Dissolved 2017-07-26
Company Information for TOTAL SITE CONSTRUCTION LTD
MARLOW, BUCKS, SL7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-07-26 |
Company Name | |
---|---|
TOTAL SITE CONSTRUCTION LTD | |
Legal Registered Office | |
MARLOW BUCKS | |
Company Number | 06647389 | |
---|---|---|
Date formed | 2008-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-07-31 | |
Date Dissolved | 2017-07-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 03:00:07 |
Companies House |
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 | ||
---|---|---|---|---|
TOTAL SITE CONSTRUCTION LLC | 12128 SW 41ST PLACE OCALA FL 34481 | Active | Company formed on the 2016-03-01 | |
TOTAL SITE CONSTRUCTION, LLC | 12128 SW 41ST PLACE OCALA FL 34481 | Inactive | Company formed on the 2006-07-18 |
Officer | Role | Date Appointed |
---|---|---|
ANDREAS COSIAS |
||
ANDREW KYRIACOS COSIAS |
||
BRYAN LOCK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAX OLIVER MARCS LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Dissolved 2017-02-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2013 | |
LIQ MISC | INSOLVENCY:RE SEC OF STATE RELEASE OF LIQ | |
LIQ MISC | INSOLVENCY:RE SEC OF STSTAE RELEASE OF LIQ | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM FIRST HOUSE DAVIDSON HOUSE READING BERKSHIRE RG1 3EU | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/06/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT UNITED KINGDOM | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COSIAS / 24/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW COSIAS / 24/01/2012 | |
LATEST SOC | 26/08/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 169A MANOR ROAD CHIGWELL ESSEX IG7 5QB | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LOCK / 15/07/2010 | |
AP01 | DIRECTOR APPOINTED MR ANDREW COSIAS | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-20 |
Notices to Creditors | 2014-02-06 |
Meetings of Creditors | 2012-02-29 |
Appointment of Administrators | 2012-02-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
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 TOTAL SITE CONSTRUCTION LTD
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as TOTAL SITE CONSTRUCTION LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TOTAL SITE CONSTRUCTION LTD | Event Date | 2012-06-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 10 April 2017 at 10.30 am (members) and 10.45 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS no later than 12.00 noon on 7 April 2017 together if applicable, with a completed proof of debt form if this has not previously been submitted. Date of Appointment: 13 June 2012 Office Holder details: Simon Bonney , (IP No. 9379) and Peter Hughes-Holland , (IP No. 1700) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Tel: 01628 478100. Alternative contact: Nina Sellars, E-mail: nina.sellars@quantuma.com, Tel: 01628 478100. Simon Bonney , Joint Liquidator : Ag FF111990 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TOTAL SITE CONSTRUCTION LTD | Event Date | 2012-02-24 |
In the Royal Courts of Justice case number 1065 Notice is hereby given by Robert Christopher Keyes and Gareth Wyn Roberts , both of RSM Tenon Recovery , First Floor, Davidson House, Reading, Berkshire, RG1 3EU that a meeting of the creditors of Total Site Construction Ltd, 45 Squirrels Heath Lane, Romford, Essex, RM2 6DR is to be held at First Floor, Davidson House, Reading, Berkshire, RG1 3EU on 16 March 2012 at 11.00 am . This meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 (the schedule). A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 16 February 2012. The Joint Administrators can be contacted on 0118 953 0350. Alternative contact: Chris Errington, Email: christopher.errington@rsmtenon.com Tel: 01189 530368 Robert Christopher Keyes and Gareth Wyn Roberts , Joint Administrators (IP Nos. 1016 and 1162) : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TOTAL SITE CONSTRUCTION LTD | Event Date | 2012-02-16 |
In the Royal Court of Justice case number 1065 Robert Christopher Keyes and Gareth Wyn Roberts (IP Nos 1016 and 1162 ), both of RSM Tenon Recovery , First Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU Further details contact: Robert Christopher Keyes or Gareth Wyn Roberts, Tel: 0118 9530350. Alternative contact: Chris Errington, Email: christopher.errington@rsmtenon.com, Tel: 01189 530368. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TOTAL SITE CONSTRUCTION LIMITED | Event Date | |
Notice is hereby given that the creditors of the above-named Company are required on or before the 7 March 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Peter Hughes-Holland the Liquidator of the said Company, at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS and, if so required by notice in writing from the said Liquidator, by their solicitors, or personally, to come in and prove their said 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. Office holder details: Simon James Bonney and Peter Hughes-Holland, (IP Nos 9379 and 1700) both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS For further details contact: Sean Cox, Email: sean.cox@quantuma.com, Tel: 01628 478100. Simon James Bonney and Peter Hughes-Holland , Joint Liquidators : | |||
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. |