Company Information for TRADEMARK CONSTRUCTION LTD
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAMS, MK18 3AJ,
|
Company Registration Number
07013498
Private Limited Company
Liquidation |
Company Name | |
---|---|
TRADEMARK CONSTRUCTION LTD | |
Legal Registered Office | |
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAMS MK18 3AJ Other companies in LU6 | |
Company Number | 07013498 | |
---|---|---|
Company ID Number | 07013498 | |
Date formed | 2009-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 09/02/2016 | |
Account next due | 09/11/2017 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts |
Last Datalog update: | 2018-10-04 06:28:09 |
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 | ||
---|---|---|---|---|
TRADEMARK CONSTRUCTION AND REFURBISHMENTS LTD | 7 EWAN WAY LEIGH ON SEA ESSEX SS9 3RA | Dissolved | Company formed on the 2013-08-22 | |
TRADEMARK CONSTRUCTION AND PROJECT MANAGEMENT LIMITED | 125 WAKEHURST ROAD LONDON UNITED KINGDOM SW11 6BZ | Dissolved | Company formed on the 2015-02-16 | |
TRADEMARK CONSTRUCTION LLC | 8941 2100 Rd Austin CO 81410 | Good Standing | Company formed on the 2008-09-29 | |
Trademark Construction "LLC" | 590 HWY 72 Golden CO 80403 | Delinquent | Company formed on the 2013-10-07 | |
TRADEMARK CONSTRUCTION, INC. | 2300 SW FIRST AVE STE 200 PORTLAND OR 97201 | Active | Company formed on the 1989-11-28 | |
TRADEMARK CONSTRUCTION INC. | 408 ROSE WAY EVERETT WA 982034419 | Active | Company formed on the 2002-11-01 | |
Trademark Construction & Design, LLC | 590 Hwy 72 Golden CO 80403 | Voluntarily Dissolved | Company formed on the 2007-03-30 | |
Trademark Construction Management LLC | 1140 Delaware St. 2nd Floor Denver CO 80204 | Delinquent | Company formed on the 2004-08-05 | |
TRADEMARK CONSTRUCTION LLC | 9354 S. COVE CREEK DR. Highlands Ranch CO 80129 | Delinquent | Company formed on the 2005-12-25 | |
TRADEMARK CONSTRUCTION, LLC | 207 CHEYENNE DRIVE SMITHVILLE Texas 78957 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2013-05-07 | |
TRADEMARK CONSTRUCTION & FLOORING INC. | 106-12029 25 AVENUE EDMONTON ALBERTA T6J 4G6 | Active | Company formed on the 2007-10-10 | |
TRADEMARK CONSTRUCTION COMPANY OF SYRACUSE INCORPORATED | 210 WOLF STREET Onondaga SYRACUSE NY 13208 | Active | Company formed on the 2015-12-11 | |
TRADEMARK CONSTRUCTION SERVICE LLC. | 4832 WAYNE MADISON RD. - TRENTON OH 45067 | Active | Company formed on the 2005-11-15 | |
Trademark Construction, Inc. | 724 THIMBLE SHOALS BLVD, STE 100 NEWPORT NEWS VA 23606 | TERMINATED (VOLUNTARY) (CORP) | Company formed on the 2010-05-10 | |
TRADEMARK CONSTRUCTION CORP. | 4510 7TH AVE.SW Naples FL 34119 | Active | Company formed on the 2003-12-31 | |
TRADEMARK CONSTRUCTION & MANAGEMENT INC | 3005 NE 190 STREET AVENTURA FL 33180 | Inactive | Company formed on the 2008-01-17 | |
TRADEMARK CONSTRUCTION GROUP, INC. | 3108 SW Mauldin Ave Lake City FL 32024 | Active | Company formed on the 2007-04-16 | |
TRADEMARK CONSTRUCTION OF SW FL INC | 8525 Strasse Blvd PUNTA GORDA FL 33982 | Active | Company formed on the 2001-12-19 | |
TRADEMARK CONSTRUCTION, INC. | 5432 W. ATLANTIC BLVD MARGATE FL 33063 | Inactive | Company formed on the 1985-08-14 | |
TRADEMARK CONSTRUCTION GOLD COAST PTY LTD | Dissolved | Company formed on the 2017-05-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 2 ULVERSTON ROAD DUNSTABLE BEDS LU6 3QE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 09/02/16 | |
AA01 | PREVSHO FROM 31/03/2016 TO 09/02/2016 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/09/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 3 | |
SH01 | 05/05/15 STATEMENT OF CAPITAL GBP 3 | |
AR01 | 09/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW MCGUIRE / 01/10/2013 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 09/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 8 LOVERS WALK DUNSTABLE BEDFORDSHIRE LU5 4BG ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW MCGUIRE / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW MCGUIRE / 15/10/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM UNIT 2 HOCKLIFFE BUSINESS PARK WATLING STREET HOCKLIFFE BEDFORDSHIRE LU7 9NB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-02-24 |
Resolutions for Winding-up | 2016-02-24 |
Appointment of Liquidators | 2016-02-24 |
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 | 2012-04-01 | £ 53,136 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 983 |
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 TRADEMARK CONSTRUCTION LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 22,559 |
Current Assets | 2012-04-01 | £ 55,492 |
Debtors | 2012-04-01 | £ 32,933 |
Fixed Assets | 2012-04-01 | £ 4,912 |
Shareholder Funds | 2012-04-01 | £ 6,285 |
Tangible Fixed Assets | 2012-04-01 | £ 4,912 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as TRADEMARK CONSTRUCTION LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TRADEMARK CONSTRUCTION LIMITED | Event Date | 2016-02-17 |
and in the Matter of the Insolvency Act 1986 In accordance with Rule 4.106 of the Insolvency Rules 1986 , I, Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 17 February 2016 I was appointed Liquidator of Trademark Construction Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 22 April 2016 to send in their full christian 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 Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 226 7331 , E-mail: mail@robertday.biz ) 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. Note: This notice is purely formal. All creditors have been or will be paid in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TRADEMARK CONSTRUCTION LIMITED | Event Date | 2016-02-17 |
Passed 17 February 2016 At a General Meeting of the shareholders of the above named company, duly convened and held on 17 February 2016 at 12.00 Noon at 2 Ulverston Road, Dunstable, Bedfordshire LU6 3QE the following resolutions were duly passed, the first three resolutions as Special Resolutions and the fourth and fifth as Ordinary Resolutions:- 1. That the company be wound-up voluntarily. 2. The Liquidator be sanctioned to exercise the powers set out in Schedule 4 Part 1 (Section 165(2)(a) of the Insolvency Act 1986 ). 3. In accordance with the provisions of the companys articles of association, the Liquidator be and is hereby authorised to divide amongst the members in specie all or part of the companys assets. 4. That Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 , E-mail: mail@robertday.biz be and he is hereby appointed Liquidator of the company for the purpose of the voluntary winding-up. 5. In accordance with Rule 4.148A(2)(c) of the Insolvency Rules 1986 the Liquidators remuneration be fixed as a set amount. Kevin Andrew McGuire : Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TRADEMARK CONSTRUCTION LIMITED | Event Date | 2016-02-17 |
Robert Day , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ . Tel: 0845 226 7331 . E-mail: mail@robertday.biz : | |||
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. |